CRISP CLOUD CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
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 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Change of details for Ms Stefanie Kaehler as a person with significant control on 2023-09-08 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Director's details changed for Ms Stefanie Kaehler on 2023-09-09 |
11/09/2311 September 2023 | Confirmation statement made on 2023-05-21 with no updates |
11/09/2311 September 2023 | Change of details for Ms Stefanie Kaehler as a person with significant control on 2023-09-08 |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 30/10/2019 |
31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 17/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 17/08/2019 |
13/08/1913 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 272 FIELD END ROAD RUISLIP HA4 9NA |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE KAEHLER |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/08/1715 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/07/1627 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIE KAEHLER / 19/01/2016 |
02/07/152 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090501550001 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090501550001 |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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