Advanced company searchLink opens in new window

CRUMBS DRINKS LTD

Company number 11900889

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)
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
17 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company to execute the subscription agreement 07/02/2023
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 16/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 110.00
29 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 48 Rothschild Drive Sarisbury Green Southampton Hampshire England to 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS on 12 November 2019
03 Jul 2019 SH08 Change of share class name or designation
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-23
  • GBP 100