CRIMSON RED CONTRACTING UK LIMITED

Company Documents

DateDescription
02/08/252 August 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 105 Hoe Street London E17 4SA England to 63 Brent Lea Brentford Middlesex TW8 8JE on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 63 Brent Lea Brentford TW8 8JE England to 105 Hoe Street London E17 4SA on 2022-02-18

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

11/01/2211 January 2022 Change of details for Mr John Carlos Blanco as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Director's details changed for Mr John Carlos Blanco on 2022-01-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2020-11-29 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/11/1710 November 2017 PREVSHO FROM 30/11/2017 TO 05/04/2017

View Document

01/11/171 November 2017 CESSATION OF MICHAEL SANDLES AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARLOS BLANCO

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDLES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SUITE 6 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JOHN CARLOS BLANCO

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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