Advanced company searchLink opens in new window

CRIMSON PROJECT INVESTMENTS (ISSUER) LIMITED

Company number 08725405

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 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Nov 2017 CH03 Secretary's details changed for Jennifer Mckay on 23 October 2017
24 Oct 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
23 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
10 Jun 2016 AP03 Appointment of Jennifer Mckay as a secretary on 31 March 2016
27 May 2016 TM02 Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
09 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
14 Jul 2015 AA Full accounts made up to 31 March 2015
06 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
10 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 31 March 2015
29 Oct 2013 TM01 Termination of appointment of Vindex Limited as a director
29 Oct 2013 TM01 Termination of appointment of Vindex Services Limited as a director
25 Oct 2013 AP01 Appointment of Mr. John Mcdonagh as a director
25 Oct 2013 AP01 Appointment of Mr. Michael Joseph Ryan as a director
25 Oct 2013 AP01 Appointment of Alistair Graham Ray as a director
25 Oct 2013 AP03 Appointment of Adrian Peacock as a secretary
21 Oct 2013 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
18 Oct 2013 CERTNM Company name changed mm&s (5787) LIMITED\certificate issued on 18/10/13
  • CONNOT ‐
15 Oct 2013 TM01 Termination of appointment of Christine Truesdale as a director
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 2