CRISP CLOUD CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Registered office address changed from Suite 101 34a Watling Street Radlett WD7 7NN England to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2024-07-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Change of details for Ms Stefanie Kaehler as a person with significant control on 2023-09-08

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Director's details changed for Ms Stefanie Kaehler on 2023-09-09

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/09/2311 September 2023 Change of details for Ms Stefanie Kaehler as a person with significant control on 2023-09-08

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 30/10/2019

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 17/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 17/08/2019

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 272 FIELD END ROAD RUISLIP HA4 9NA

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE KAEHLER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 19/01/2016

View Document

02/07/152 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090501550001

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090501550001

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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