CRUCIBLE PERFORMANCE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
27/09/2327 September 2023 | Change of details for Mr Martin Philip O'reilly as a person with significant control on 2023-09-27 |
27/09/2327 September 2023 | Director's details changed for Mr Martin Philip O'reilly on 2023-09-27 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Director's details changed for Mr Martin Philip O'reilly on 2021-09-24 |
24/09/2124 September 2021 | Change of details for Mr Martin Philip O'reilly as a person with significant control on 2021-09-24 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP O'REILLY / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP O'REILLY / 19/06/2019 |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP O'REILLY / 17/10/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP O'REILLY / 17/10/2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP O'REILLY / 29/01/2016 |
25/11/1525 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
25/11/1525 November 2015 | 26/10/14 STATEMENT OF CAPITAL GBP 100 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, SECRETARY MICHELLE SHARP O'REILLY |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE SHARP O'REILLY |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN SHARP O'REILLY / 15/09/2011 |
18/01/1218 January 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP O'REILLY / 15/09/2011 |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN SHARP O'REILLY / 15/09/2011 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP O'REILLY / 01/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN SHARP O'REILLY / 01/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
29/10/0729 October 2007 | SECRETARY RESIGNED |
25/10/0725 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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