CRIMSON COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2024-12-29 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/02/2311 February 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM TYR PWLL FARM HARDWICK ABERGAVENNY GWENT NP7 9AB |
22/09/1822 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN CLAIRE FORD / 22/09/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 21 ST. EDMUNDS WALK WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4JB ENGLAND |
04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN CLAIRE FORD / 04/01/2012 |
04/01/124 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SEAN FORD / 04/01/2012 |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 58 UNION STREET RYDE ISLE OF WIGHT PO3 2LG |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN CLAIRE FORD / 29/12/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SEAN FORD / 29/12/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SEAN FORD / 01/10/2009 |
12/01/1012 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN BUNNEY / 20/09/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD / 17/12/2008 |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | SECRETARY'S PARTICULARS CHANGED |
15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 4-6 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT |
20/01/0420 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: CHARTER HOUSE 16 MELVILLE STREET RYDE ISLE OF WIGHT PO33 2AF |
25/01/0325 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
05/10/005 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
24/01/0024 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
29/12/9829 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company