- Company Overview for CRIMSON PERFORMANCE LTD (10927336)
- Filing history for CRIMSON PERFORMANCE LTD (10927336)
- People for CRIMSON PERFORMANCE LTD (10927336)
- More for CRIMSON PERFORMANCE LTD (10927336)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
03 Dec 2023 | AD01 | Registered office address changed from 6 6 Avon Drive Congleton Cheshire CW12 3RQ England to 6 Avon Drive Congleton CW12 3RQ on 3 December 2023 | |
03 Dec 2023 | AD01 | Registered office address changed from 57 Congleton Road Biddulph Stoke-on-Trent ST8 6EF England to 6 6 Avon Drive Congleton Cheshire CW12 3RQ on 3 December 2023 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
09 Jan 2023 | PSC01 | Notification of Alice Louise Bishop as a person with significant control on 1 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
09 Jan 2023 | AP01 | Appointment of Miss Alice Louise Bishop as a director on 1 January 2023 | |
09 Jan 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
11 Sep 2022 | AD01 | Registered office address changed from 24 Applefields Leyland PR25 3AZ England to 57 Congleton Road Biddulph Stoke-on-Trent ST8 6EF on 11 September 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
18 May 2020 | CH01 | Director's details changed for Mr Matthew Hallam on 18 May 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Mehdi Kordi as a director on 9 February 2020 | |
09 Mar 2020 | TM02 | Termination of appointment of Mehdi Kordi as a secretary on 9 February 2020 | |
09 Mar 2020 | PSC07 | Cessation of Mehdi Kordi as a person with significant control on 9 February 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
06 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Matthew Hallam as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 14 Belcroft Close Northenden Manchester M22 4XE United Kingdom to 24 Applefields Leyland PR25 3AZ on 27 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates |