Advanced company searchLink opens in new window

CRIMSON PERFORMANCE LTD

Company number 10927336

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)
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
  • GBP 100
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