- Company Overview for CRISSY LTD (08628357)
- Filing history for CRISSY LTD (08628357)
- People for CRISSY LTD (08628357)
- More for CRISSY LTD (08628357)
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 |