Advanced company searchLink opens in new window

CRICX.COM LIMITED

Company number 06170932

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)
29 Apr 2025 CS01 Confirmation statement made on 1 April 2025 with no updates
11 Sep 2024 CH01 Director's details changed for Mr Steven James Hirst on 11 September 2024
11 Sep 2024 PSC04 Change of details for Mr Steven James Hirst as a person with significant control on 11 September 2024
11 Sep 2024 AD01 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 11 September 2024
11 Sep 2024 AD04 Register(s) moved to registered office address 124 City Road 124 City Road London EC1V 2NX
11 Sep 2024 AD02 Register inspection address has been changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX
30 Apr 2024 AA Micro company accounts made up to 31 March 2024
19 Apr 2024 AP01 Appointment of Mr James Cole as a director on 31 March 2024
19 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 105
14 Apr 2024 SH10 Particulars of variation of rights attached to shares
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflicts of interest authorised 31/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2024 SH08 Change of share class name or designation
11 Apr 2024 CC04 Statement of company's objects
27 Nov 2023 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road 124 City Road London EC1V 2NX on 27 November 2023
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
16 Mar 2021 CH01 Director's details changed for Mr Steven James Hirst on 16 March 2021
16 Mar 2021 AD02 Register inspection address has been changed from 9 Uplands Uplands Road Winchester Hampshire SO22 6ER England to Kemp House 152-160 City Road London EC1V 2NX
11 Mar 2021 PSC04 Change of details for Mr Steven James Hirst as a person with significant control on 10 March 2021