CRISP CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 16/01/2316 January 2023 | Application to strike the company off the register |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-07-31 |
| 28/11/2228 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 09/02/229 February 2022 | Director's details changed for Mrs Jane Louise Crisp on 2022-02-09 |
| 09/02/229 February 2022 | Director's details changed for Dominic Mark Crisp on 2022-02-09 |
| 06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
| 15/06/2015 June 2020 | COMPANY NAME CHANGED CRISP OFFSHORE-ONSHORE LIMITED CERTIFICATE ISSUED ON 15/06/20 |
| 14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 12/04/1612 April 2016 | DIRECTOR APPOINTED MRS JANE LOUISE CRISP |
| 09/03/169 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 26/03/1526 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/03/1426 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/03/1326 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 02/03/112 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK CRISP / 13/02/2010 |
| 12/03/1012 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 18/07/0818 July 2008 | COMPANY NAME CHANGED DOMINIC CRISP LIMITED CERTIFICATE ISSUED ON 18/07/08 |
| 19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CRISP / 13/02/2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | SECRETARY RESIGNED |
| 21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
| 26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
| 13/02/0713 February 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