AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 11 11 Dairycoates Industrial Estate Wiltshire Road Hull East Yorkshire HU4 6PA. Change occurred on 2017-03-14. Company's previous address: Elite House Spellowgate Driffield North Humberside YO25 5UP.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-06
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 100.00 GBP
capital
|
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Rasher House Catfoss Airfield Brandesburton Driffield North Humberside YO25 8EJ on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed crimsonmoon LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-05
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-05
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011-01-01 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-05
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/05/2009 from princes house wright street kingston upon hull east yorkshire HU2 8HX
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-05-21 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-21 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-28 Director and secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-28 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director and secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 9th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(12 pages)
|