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)
18 Sep 2012 AP01 Appointment of Luke Anthony Jeffrey as a director
11 Jul 2012 AA Full accounts made up to 31 December 2011
21 Oct 2011 AD03 Register(s) moved to registered inspection location
21 Oct 2011 CH01 Director's details changed for Mr Barrie Reginald John Whipp on 28 September 2011
21 Oct 2011 CH01 Director's details changed for Jeremy Walter Frederick Roth on 28 September 2011
21 Oct 2011 CH01 Director's details changed for Mr Stephen Keith Goodwin on 28 September 2011
21 Oct 2011 CH01 Director's details changed for Graham Basil Ashley on 28 September 2011
21 Oct 2011 CH03 Secretary's details changed for Mr Stephen Keith Goodwin on 28 September 2011
21 Oct 2011 AD02 Register inspection address has been changed
13 Sep 2011 AR01 Annual return made up to 7 August 2011 with bulk list of shareholders
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 January 2011
  • GBP 7,260,353.92
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 6,760,353.92
18 Oct 2010 AR01 Annual return made up to 7 August 2010 with bulk list of shareholders
14 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 7 August 2009 with bulk list of shareholders
16 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
02 Oct 2008 88(2) Capitals not rolled up
01 Oct 2008 287 Registered office changed on 01/10/2008 from, tavern cellars 39-41 the pantiles, tunbridge wells, kent, TN2 5TE
01 Oct 2008 363a Return made up to 07/08/08; bulk list available separately
18 Aug 2008 287 Registered office changed on 18/08/2008 from, 10 orange street, haymarket, london, WC2H 7DQ
21 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
02 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2008 123 Gbp nc 7000000/10000000\25/04/08
16 Nov 2007 395 Particulars of mortgage/charge