Advanced company searchLink opens in new window

KPMG CRIMSONWING LIMITED

Company number 03215568

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)
31 Jan 2019 TM01 Termination of appointment of Jacob Schram De Jong as a director on 30 January 2019
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
09 May 2018 AP01 Appointment of Robert Iain Moffatt as a director on 1 April 2018
03 May 2018 TM01 Termination of appointment of David Walsh as a director on 1 April 2018
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
05 Jul 2017 AA Full accounts made up to 30 September 2016
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
01 Feb 2016 CH01 Director's details changed for Mr David Walsh on 1 February 2016
27 Aug 2015 CERTNM Company name changed crimsonwing LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
26 Aug 2015 AP03 Appointment of Joanne Dean as a secretary on 24 August 2015
26 Aug 2015 TM01 Termination of appointment of Tom Meehan as a director on 24 August 2015
26 Aug 2015 TM02 Termination of appointment of David Walsh as a secretary on 24 August 2015
26 Aug 2015 TM01 Termination of appointment of Philip James Crawford as a director on 24 August 2015
26 Aug 2015 AD01 Registered office address changed from 31 Union Street London SE1 1SD to 15 Canada Square London E14 5GL on 26 August 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
18 Jun 2015 AA Full accounts made up to 31 March 2014
31 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
28 Nov 2014 TM01 Termination of appointment of Kenneth Gerard Francis Lacy as a director on 28 November 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
11 Feb 2014 AA Full accounts made up to 31 March 2013
22 Jan 2014 TM01 Termination of appointment of Timothy Bittleston as a director
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2