CRMSOS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PORTEOUS / 15/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 158 ADDISON ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7EP

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARCELLE PORTEOUS / 15/11/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PORTEOUS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLE PORTEOUS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 16/07/15 NO CHANGES

View Document

06/03/156 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 16/07/14 NO CHANGES

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 320 THE CUSTARD FACTORY (ZELLIG) GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE PORTEOUS / 25/12/2012

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 307 THE CUSTARD FACTORY (ZELLIG) GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED SAAS SOS LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 226 THE CUSTARD FACTORY GIBB STREET DIGBETH WEST MIDLANDS B9 4AA

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARCELLE SOUTHALL / 19/12/2009

View Document

03/09/103 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM FLAT 3 59 OXFORD ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9ES ENGLAND

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL SOUTHALL / 06/07/2009

View Document

18/06/0918 June 2009 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