CRUCIBLE TECHNOLOGIES LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

07/05/257 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

02/09/242 September 2024 Registered office address changed from 11 Glaisdale Road York North Yorkshire YO26 6QT to Cyclops House Link Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB on 2024-09-02

View Document

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

View Accounts

03/04/243 April 2024 Appointment of Mr Daniel Lewis Yodaiken as a director on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Jane Segaran as a secretary on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Jane Segaran as a director on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Thilaganathan Segaran as a director on 2024-04-02

View Document

03/04/243 April 2024 Cessation of Thilaganathan Segaran as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Cessation of Jane Segaran as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Notification of Cyclops Electronics Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr David Reuben Yodaiken as a director on 2024-04-02

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THILAGANATHAN SEGARAN / 01/04/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SEGARAN / 01/04/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SEGARAN / 01/04/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/10/1112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS JANE SEGARAN

View Document

25/10/1025 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNIT 1D, NORTHMINSTER BUSINESS PARK, NORTHFIELD LANE, UPPER POPPLETON, YORK NORTH YORKSHIRE YO26 6QU

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: UNIT 7A PARKSIDE COMMERCIAL CENTRE TERRY AVENUE YORK YO2 1JP

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED JELTEX LTD CERTIFICATE ISSUED ON 13/05/96

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 EXEMPTION FROM APPOINTING AUDITORS 23/11/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 Incorporation

View Document

06/09/946 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/946 September 1994 Incorporation

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