CRUMBS POOLE LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/10/2531 October 2025 NewApplication to strike the company off the register

View Document

11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Cessation of Robert James Douglas as a person with significant control on 2023-11-08

View Document

13/11/2313 November 2023 Termination of appointment of Robert James Douglas as a secretary on 2023-11-08

View Document

13/11/2313 November 2023 Termination of appointment of Robert James Douglas as a director on 2023-11-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

15/01/2315 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Notification of Alisher Khadjiev as a person with significant control on 2020-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMSHID KHADJIEV

View Document

07/09/207 September 2020 CESSATION OF JAMSHID KHADJIEV AS A PSC

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR ALISHER KHADJIEV

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMSHID KHADJIEV

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CESSATION OF ALISHER KHADJIEV AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISHER KHADJIEV

View Document

09/08/199 August 2019 31/03/19 STATEMENT OF CAPITAL GBP 110

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JAMSHID KHADJIEV

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O C/O ASHFORD READ CHARTERED ACCOUNTANTS BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON SO14 5FE

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

29/07/1529 July 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DOUGLAS / 01/03/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISHER KHADJIEV / 01/03/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DOUGLAS / 01/03/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM BASE POINT CENTRE ANDERSONS ROAD SOUTHAMPTON SO14 5FE

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

26/06/1426 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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