Advanced company searchLink opens in new window

CRIMSON TIDE PLC

Company number 00113845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
22 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 657,486.234
24 Feb 2021 AP01 Appointment of Ms Jacqueline Karen Daniell as a director on 28 January 2021
21 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Mr Barrie Reginald John Whipp on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Luke Anthony Jeffrey on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Stephen Keith Goodwin on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Graham Basil Ashley on 23 June 2020
04 May 2020 TM01 Termination of appointment of Robert Kenneth Todd as a director on 4 May 2020
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr Pieter Maree Hurter as a director on 1 July 2019
03 Jul 2019 TM02 Termination of appointment of Stephen Keith Goodwin as a secretary on 1 July 2019
03 Jul 2019 AP03 Appointment of Mr Pieter Maree Hurter as a secretary on 1 July 2019
20 Sep 2018 CH03 Secretary's details changed for Mr Stephen Keith Goodwin on 1 October 2017
13 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
03 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
23 Oct 2017 AP01 Appointment of Mr Tobias James Turness Hawkins as a director on 17 October 2017
23 Oct 2017 TM01 Termination of appointment of Samuel John Roberts as a director on 30 September 2017
25 Aug 2017 AD02 Register inspection address has been changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ United Kingdom to Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS
24 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 453,486.234