Advanced company searchLink opens in new window

CRIMSON PUBLISHING SERVICES LIMITED

Company number 07091551

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)
02 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 AD01 Registered office address changed from 13 Elthorne Park Road London W7 2JB United Kingdom to 9 Trevanion Road London W14 9BJ on 10 May 2022
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 PSC04 Change of details for Mr Simon Connor as a person with significant control on 24 September 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from Suite 221, Balfour House, 741 High Road London N12 0BP England to 13 Elthorne Park Road London W7 2JB on 24 September 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 SH08 Change of share class name or designation
08 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
08 Jan 2018 PSC04 Change of details for Mr Simon Connor as a person with significant control on 20 November 2017
08 Jan 2018 PSC07 Cessation of Lee James Scott as a person with significant control on 20 November 2017
08 Jan 2018 PSC07 Cessation of David Roger Julian Lester as a person with significant control on 15 March 2017
20 Dec 2017 SH08 Change of share class name or designation
20 Nov 2017 TM01 Termination of appointment of Lee James Scott as a director on 20 November 2017
14 Nov 2017 PSC04 Change of details for Mr Lee James Scott as a person with significant control on 6 November 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 SH08 Change of share class name or designation