CRUX PRODUCT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

01/08/251 August 2025 Registration of charge 048932440006, created on 2025-07-31

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mark Digby Teucher on 2024-08-05

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Appointment of Stephen Francis Gilmore as a director on 2023-11-24

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

20/05/2320 May 2023 Full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Satisfaction of charge 3 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 1 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 2 in full

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-04-20

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-09-23

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 29/04/19 STATEMENT OF CAPITAL GBP 104.59

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WEST / 19/07/2019

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 ADOPT ARTICLES 12/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM UNIT 4.4 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048932440005

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048932440004

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 11/06/15 STATEMENT OF CAPITAL GBP 27900

View Document

09/10/159 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 SUB-DIVISION 19/10/11

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WEST / 09/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIGBY TEUCHER / 09/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEST / 22/07/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEST / 10/09/2007

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK TEUCHER / 10/09/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: ST. BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL AVON BS1 5QT

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ST BRANDONS HOUSE 29 BRANDONS HOUSE BRISTOL AVON BS1 5QT

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: FLAT 2, 15 ROYAL YORK CRESCENT CLIFTON BRISTOL AVON BS8 4JY

View Document

09/09/039 September 2003 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