Advanced company searchLink opens in new window

CRISPS MIDCO 1 LIMITED

Company number 08610094

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)
08 Feb 2017 AP01 Appointment of Ms Janice Bennett as a director on 6 February 2017
08 Feb 2017 AP03 Appointment of Ms Janice Bennett as a secretary on 6 February 2017
08 Feb 2017 TM01 Termination of appointment of Joanne Jennifer Jones as a director on 6 February 2017
08 Feb 2017 TM02 Termination of appointment of Joanne Jennifer Jones as a secretary on 6 February 2017
07 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Feb 2017 MR04 Satisfaction of charge 086100940001 in full
06 Feb 2017 AA Full accounts made up to 1 April 2016
21 Sep 2016 TM01 Termination of appointment of Brendan Harris as a director on 2 September 2016
21 Sep 2016 TM01 Termination of appointment of Carsten Hagenbucher as a director on 2 September 2016
21 Sep 2016 TM01 Termination of appointment of Hazem Ben-Gacem as a director on 2 September 2016
01 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
06 Jan 2016 AA Group of companies' accounts made up to 27 March 2015
22 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 615,527.774295
18 Feb 2015 AP01 Appointment of Mrs Joanne Jennifer Jones as a director on 12 February 2015
18 Feb 2015 AP01 Appointment of Mr David Richard Milner as a director on 12 February 2015
09 Jan 2015 AA Group of companies' accounts made up to 28 March 2014
01 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 615,527.774295
03 Apr 2014 AP01 Appointment of Mr Brendan Harris as a director
03 Apr 2014 TM01 Termination of appointment of Daniel Lopez-Cruz as a director
27 Jan 2014 CH01 Director's details changed for Mr Carsten Hagenbucher on 20 January 2014
27 Dec 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
23 Dec 2013 AD01 Registered office address changed from Investcorp House 48 Grosvenor Street London W1K 3HW on 23 December 2013
13 Dec 2013 AP03 Appointment of Joanne Jennifer Jones as a secretary
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 615,528
28 Aug 2013 MEM/ARTS Memorandum and Articles of Association