CRUNCH ACCOUNTING LTD

06456957
THE KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS

Documents

Documents
Date Category Description Pages
20 Apr 2024 officers Change of particulars for secretary (Mr Stephen Paynter) 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2024 accounts Annual Accounts 6 Buy now
21 Nov 2023 officers Termination of appointment of director (Wei Qin) 1 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 officers Change of particulars for director (Mr Michael Dzidzor Korsi Awuye) 2 Buy now
31 Mar 2023 officers Change of particulars for director (Mr Mitchell Rouse) 2 Buy now
31 Mar 2023 officers Change of particulars for director (Ms Wei Qin) 2 Buy now
31 Mar 2023 officers Change of particulars for director (Mrs Lucinda Watkinson) 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 officers Appointment of director (Mr Mitchell Rouse) 2 Buy now
04 Jan 2022 accounts Annual Accounts 9 Buy now
17 Nov 2021 officers Termination of appointment of director (Robert Grant) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2021 officers Change of particulars for director (Mr Stephen Albert James Paynter) 2 Buy now
06 Apr 2021 officers Change of particulars for secretary (Mr Stephen Albert James Paynter) 1 Buy now
21 Dec 2020 accounts Annual Accounts 10 Buy now
11 Sep 2020 officers Appointment of director (Mr Michael Dzidzor Korsi Awuye) 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 officers Appointment of director (Mr Stephen Albert James Paynter) 2 Buy now
24 Jan 2020 officers Appointment of director (Ms Wei Qin) 2 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
15 Jul 2019 officers Termination of appointment of director (Gary Martin Coombs) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Justine Cobb) 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 accounts Annual Accounts 7 Buy now
22 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 officers Termination of appointment of director (Christopher Barnard) 1 Buy now
04 Jun 2018 mortgage Registration of a charge 57 Buy now
02 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2018 officers Change of particulars for director (Ms Justine Cobb) 2 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
19 Oct 2017 resolution Resolution 19 Buy now
17 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Oct 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2017 officers Appointment of director (Mrs Lucinda Watkinson) 2 Buy now
11 Oct 2017 officers Appointment of director (Mr Christopher Barnard) 2 Buy now
11 Oct 2017 officers Appointment of director (Mr Robert Grant) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Darren Fell) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Michael Van Swaaij) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Stephen Russell Crouch) 1 Buy now
19 Apr 2017 capital Return of Allotment of shares 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 officers Appointment of secretary (Mr Stephen Albert James Paynter) 2 Buy now
30 Mar 2017 officers Appointment of director (Mr Gary Martin Coombs) 2 Buy now
30 Mar 2017 officers Termination of appointment of secretary (Src Partnership Ltd) 1 Buy now
16 Feb 2017 officers Change of particulars for director (Mr Darren Fell) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Mr Michael Van Swaaij) 2 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 7 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
29 Oct 2015 officers Appointment of director (Ms Justine Cobb) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr Darren Fell) 2 Buy now
04 Jun 2015 officers Appointment of director (Michael Van Swaaij) 2 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Change of particulars for corporate secretary (Src Partnership Ltd) 1 Buy now
12 Feb 2015 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 1 Buy now
10 Oct 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Change of particulars for corporate secretary (Src Taxation Consultancy Ltd) 2 Buy now
26 Nov 2011 accounts Annual Accounts 4 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
20 Jul 2010 officers Termination of appointment of director (John Flavell) 1 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 resolution Resolution 2 Buy now
29 Dec 2009 accounts Annual Accounts 3 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from blenheim house, old steine brighton east sussex BN1 1NH 1 Buy now
28 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
26 Mar 2009 officers Appointment terminated director simon griffiths 1 Buy now
26 Mar 2009 officers Appointment terminated director darren fell 1 Buy now
26 Mar 2009 officers Appointment terminated director lee coomber 1 Buy now
19 Mar 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 19/12/08; full list of members 5 Buy now
11 Mar 2009 officers Director's change of particulars / lee coomber / 11/03/2009 1 Buy now
19 Feb 2009 officers Director's change of particulars / darren fell / 19/02/2009 2 Buy now
05 Jan 2009 accounts Annual Accounts 2 Buy now
04 Nov 2008 officers Director's change of particulars / lee coomber / 04/11/2008 1 Buy now
04 Jul 2008 officers Director appointed lee coomber 1 Buy now
08 May 2008 officers Director appointed mr john stanley flavell 2 Buy now
19 Dec 2007 incorporation Incorporation Company 14 Buy now