Advanced company searchLink opens in new window

CRISSY LTD

Company number 08628357

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)
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Oct 2023 PSC04 Change of details for Mr Rahul Vimal Kumar as a person with significant control on 8 October 2023
08 Oct 2023 AD01 Registered office address changed from 105D Winchcombe Street Cheltenham Gloucestershire GL52 2NL England to 2 Pintail Close Cheltenham Gloucestershire GL51 0WT on 8 October 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Sep 2022 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole, Dorset BH16 6FA England to 105D Winchcombe Street Cheltenham Gloucestershire GL52 2NL on 7 September 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
06 Jul 2022 PSC04 Change of details for Mr Rahul Vimal Kumar as a person with significant control on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Rahul Vimal Kumar on 6 July 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
25 Jul 2021 CH01 Director's details changed for Mr Rahul Vimal Kumar on 25 July 2021
25 Jul 2021 PSC04 Change of details for Mr Rahul Vimal Kumar as a person with significant control on 25 July 2021
28 Apr 2021 AA Micro company accounts made up to 30 June 2020
16 Dec 2020 AD01 Registered office address changed from 68B Clarence Street Cheltenham Gloucestershire GL50 3LE England to Lytchett House 13 Freeland Park Wareham Road Poole, Dorset BH16 6FA on 16 December 2020
27 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
14 Apr 2020 PSC04 Change of details for Mr Rahul Vimal Kumar as a person with significant control on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Rahul Vimal Kumar on 14 April 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Oct 2019 CH01 Director's details changed for Mr Rahul Vimal Kumar on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from Apartment 13,the Mews 29-31 st. Pauls Lane Cheltenham Gloucestershire GL50 4FT England to 68B Clarence Street Cheltenham Gloucestershire GL50 3LE on 25 October 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2019 PSC04 Change of details for Mr Rahul Vimal Kumar as a person with significant control on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Rahul Vimal Kumar on 24 July 2019
30 Apr 2019 AD01 Registered office address changed from Lower Ground Floor 16 Spring Street London W2 3RA England to Apartment 13,the Mews 29-31 st. Pauls Lane Cheltenham Gloucestershire GL50 4FT on 30 April 2019