- Company Overview for CRUCIBLE SOFTWARE LTD (12128144)
- Filing history for CRUCIBLE SOFTWARE LTD (12128144)
- People for CRUCIBLE SOFTWARE LTD (12128144)
- More for CRUCIBLE SOFTWARE LTD (12128144)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr Edward Byard as a person with significant control on 31 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Mark Ashley Serlin as a director on 10 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Michael George Lally as a director on 10 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Mark Ashley Serlin as a person with significant control on 10 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Michael George Lally as a person with significant control on 10 March 2023 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
12 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
17 Sep 2021 | PSC01 | Notification of Michael George Lally as a person with significant control on 17 September 2021 | |
17 Sep 2021 | AP01 | Appointment of Mr Michael George Lally as a director on 17 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Mark Ashley Serlin as a director on 30 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
24 Feb 2020 | PSC04 | Change of details for Mr Edward Byard as a person with significant control on 24 February 2020 | |
24 Feb 2020 | PSC01 | Notification of Mark Serlin as a person with significant control on 24 February 2020 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Edward Byard on 22 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 13 Riley Close Abingdon Oxfordshire OX14 5RR United Kingdom to Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ on 1 November 2019 | |
29 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|