Advanced company searchLink opens in new window

PROFESSIONAL CRIBS NOMINEE LIMITED

Company number 09508891

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)
02 Apr 2024 AA Accounts for a small company made up to 30 June 2023
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
14 Mar 2023 PSC05 Change of details for Professional Cribs 1 General Partner Ltd as a person with significant control on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England to 33 Cavendish Square Cavendish Square London W1G 0PW on 14 March 2023
03 Mar 2023 AA Accounts for a small company made up to 30 June 2022
24 Feb 2023 PSC05 Change of details for Professional Cribs 1 General Partner Ltd as a person with significant control on 24 February 2023
31 Mar 2022 AA Accounts for a small company made up to 30 June 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
05 Jul 2021 AA Accounts for a small company made up to 30 June 2020
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Jul 2020 AA Accounts for a small company made up to 30 June 2019
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on 1 November 2019
11 Apr 2019 AA Accounts for a small company made up to 30 June 2018
04 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England to St Albans House 57-59 Haymarket 57-59 Haymarket London SW1Y 4QX on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from 81 Palace Gardens London W8 4AT England to St Albans House 57-59 Haymarket London SW1Y 4QX on 4 April 2019
24 Jan 2019 TM01 Termination of appointment of Carl John Williams as a director on 10 January 2019
23 Apr 2018 AA Accounts for a small company made up to 30 June 2017
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 Oct 2017 MR01 Registration of charge 095088910008, created on 29 September 2017
07 Aug 2017 MR01 Registration of charge 095088910007, created on 24 July 2017
14 Jun 2017 MR01 Registration of charge 095088910006, created on 1 June 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates