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)
26 Jul 2017 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 26 July 2017
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
20 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 SH19 Statement of capital on 24 February 2016
  • GBP 445,486.23
24 Feb 2016 CERT15 Certificate of reduction of issued capital
24 Feb 2016 OC138 Reduction of iss capital and minute (oc)
05 Feb 2016 CC04 Statement of company's objects
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2015 AD03 Register(s) moved to registered inspection location Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
13 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7,335,353.92
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jun 2015 AP01 Appointment of Robert Kenneth Todd as a director on 20 March 2015
11 Jun 2015 MR04 Satisfaction of charge 6 in full
24 Apr 2015 TM01 Termination of appointment of Rowley Stuart Ager as a director on 12 March 2015
15 Apr 2015 MR01 Registration of charge 001138450007, created on 1 April 2015
23 Feb 2015 AP01 Appointment of Samuel John Roberts as a director on 10 February 2015
01 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,335,353.92
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
29 Aug 2013 TM01 Termination of appointment of Jeremy Roth as a director
15 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 7,335,353.92
15 Aug 2013 CH01 Director's details changed for Rowley Stuart Ager on 6 August 2013
14 Aug 2013 AD04 Register(s) moved to registered office address
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders