Advanced company searchLink opens in new window

CRIMINAL DEFENCE ASSOCIATES LIMITED

Company number 09005768

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Stump View Suite County Hall Business Centre Boston Lincolnshire PE21 6DX to Sessions House Market Place Boston PE21 6DY on 20 June 2023
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Oct 2022 TM01 Termination of appointment of Neil Andrew Sands as a director on 30 November 2021
06 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
19 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
12 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
19 Sep 2018 PSC08 Notification of a person with significant control statement
30 Jul 2018 AP01 Appointment of Mr Mark Hudson as a director on 30 July 2018
30 Jul 2018 AP01 Appointment of Mrs Carrie Simson as a director on 30 July 2018
30 Jul 2018 PSC07 Cessation of Michael Andrew Alexander as a person with significant control on 30 July 2018
04 May 2018 PSC01 Notification of Michael Andrew Alexander as a person with significant control on 21 May 2017
25 Apr 2018 CH01 Director's details changed for Mr Michael Andrew Alexander on 17 April 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
05 May 2017 TM01 Termination of appointment of John Dennis Storer as a director on 27 March 2015