CRIPPALM LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

15/01/2515 January 2025 Satisfaction of charge 3 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 1 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 2 in full

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Secretary's details changed for Mrs Sarah Jane Bellman on 2023-10-24

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-09-27 to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN BELLMAN / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 16/06/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BELLMAN / 16/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN BELLMAN / 06/06/2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/08/1214 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS SARAH JANE BELLMAN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA GOHIL

View Document

24/10/1124 October 2011 29/03/11 STATEMENT OF CAPITAL GBP 200

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1M 8NL

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/11/0926 November 2009 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GOHIL / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELLMAN / 01/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 8 WIMPOLE STREET LONDON W1M 7AB

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: WINCHESTER HOUSE 6TH FLOOR 259/269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 Accounts for a small company made up to 1994-03-31

View Document

11/07/9411 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994

View Document

26/11/9326 November 1993 Accounts for a small company made up to 1993-03-31

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 Accounts for a small company made up to 1992-03-31

View Document

28/01/9228 January 1992 Accounts for a small company made up to 1991-03-31

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 S386 DISP APP AUDS 29/06/91

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 Resolutions

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 Accounts for a small company made up to 1990-03-31

View Document

31/07/9031 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/08/8911 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

13/07/8913 July 1989 Accounts for a small company made up to 1989-03-31

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/889 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/08/889 August 1988 Accounts for a small company made up to 1988-03-31

View Document

09/08/889 August 1988

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 Accounts for a small company made up to 1987-03-31

View Document

01/10/871 October 1987 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987

View Document

01/01/871 January 1987

View Document

05/08/865 August 1986 Accounts for a small company made up to 1986-03-31

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/08/864 August 1986

View Document

04/08/864 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

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