CRISP & DENE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARION IVY CRISP / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION IVY CRISP / 11/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1 BEECH CROFT SOUTH LOPHAM DISS NORFOLK IP22 2LG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON CRISP / 07/09/2015

View Document

07/09/157 September 2015 SAIL ADDRESS CREATED

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR WILLIAM GORDON CRISP

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CRISP

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRISP

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN RICHARDSON

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O OMG 46 HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7AN UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR JOHN GORDON CRISP

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS MARION IVY CRISP

View Document

13/08/1213 August 2012 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