Advanced company searchLink opens in new window

RICHARD CRISP ASSOCIATES LIMITED

Company number 09451280

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
17 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
10 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS to 1 Long Four Acres Avenue Bracon Ash Norwich NR14 8SY on 9 December 2020
14 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 100
20 Feb 2015 AP01 Appointment of Mrs Caroline Crisp as a director on 20 February 2015
20 Feb 2015 AP01 Appointment of Mr Richard Jonathan Crisp as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 20 February 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)