CRIMSONBASE CONSULTING LIMITED

Company Documents

DateDescription
31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HERFT / 01/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/04/1310 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
9 KIMBERLEY DRIVE
NOAK BRIDGE
BASILDON
ESSEX
SS15 4DU
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
15 LANCASTER DRIVE
LANGDON HILLS
BASILDON
ESSEX
SS16 6UE
UNITED KINGDOM

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HERFT / 10/03/2011

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
4 SAVOY CLOSE
BASILDON
ESSEX
SS16 6GG
UNITED KINGDOM

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HERFT / 08/12/2010

View Document

08/12/108 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
1ST FLOOR
METROPOLITAN HOUSE DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
UNITED KINGDOM

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERFT / 08/09/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
3RD FLOOR, MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERFT / 11/11/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERFT / 28/10/2008

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 28/10/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERFT / 18/03/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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