Advanced company searchLink opens in new window

TRIPLE A CRIMESHARE TV LTD

Company number 02420127

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)
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
18 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
14 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
27 Sep 2017 TM01 Termination of appointment of Robert Archibald Wallace as a director on 18 September 2017
27 Sep 2017 PSC01 Notification of Terry Armstrong as a person with significant control on 11 July 2017
30 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Apr 2016 CERTNM Company name changed crimeshare LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
08 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
08 Sep 2015 AD04 Register(s) moved to registered office address 18 Redsells Close Downswood Maidstone Kent ME15 8SN
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
12 May 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000