CRUCIBLE TECHNOLOGY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAXWELL DAVID GWYNN / 01/06/2009

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED JOANNE GAI HOWARD

View Document

08/05/168 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1122 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 26/03/10 STATEMENT OF CAPITAL GBP 51

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAXWELL DAVID GWYNN / 26/03/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS. JOANNE GAI HOWARD / 26/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN CHAPLIN-LEE

View Document

29/11/0929 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 SECRETARY APPOINTED MS. JOANNE GAI HOWARD

View Document

27/06/0927 June 2009 APPOINTMENT TERMINATED SECRETARY HENLEY REGISTRAS LTD

View Document

27/06/0927 June 2009 REGISTERED OFFICE CHANGED ON 27/06/2009 FROM THE COACH HOUSE GREYS GREEN FARM BUSINESS CENTRE HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG UNITED KINGDOM

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED PAUL MAXWELL DAVID GWYNN

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED JULIAN DAVID DRUMMOND CHAPLIN-LEE

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH CHAPLIN-LEE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR SALLY PAGE

View Document

08/04/098 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED SARAH ANN CHAPLIN-LEE

View Document

07/05/087 May 2008 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