CRUCIBLE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
06/08/256 August 2025 New | Application to strike the company off the register |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAXWELL DAVID GWYNN / 01/06/2009 |
14/10/1614 October 2016 | DIRECTOR APPOINTED JOANNE GAI HOWARD |
08/05/168 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/05/1122 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 51 |
26/05/1026 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAXWELL DAVID GWYNN / 26/03/2010 |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS. JOANNE GAI HOWARD / 26/03/2010 |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHAPLIN-LEE |
29/11/0929 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
29/06/0929 June 2009 | SECRETARY APPOINTED MS. JOANNE GAI HOWARD |
27/06/0927 June 2009 | APPOINTMENT TERMINATED SECRETARY HENLEY REGISTRAS LTD |
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 |
11/06/0911 June 2009 | DIRECTOR APPOINTED PAUL MAXWELL DAVID GWYNN |
11/06/0911 June 2009 | DIRECTOR APPOINTED JULIAN DAVID DRUMMOND CHAPLIN-LEE |
09/06/099 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | APPOINTMENT TERMINATED DIRECTOR SARAH CHAPLIN-LEE |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR SALLY PAGE |
08/04/098 April 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
27/08/0827 August 2008 | DIRECTOR APPOINTED SARAH ANN CHAPLIN-LEE |
07/05/087 May 2008 | 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