CRIMSONMOON (HULL) LIMITED

06524461
11 11 DAIRYCOATES INDUSTRIAL ESTATE WILTSHIRE ROAD HULL HU4 6PA

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 7 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 7 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2020 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 7 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Termination of appointment of director (Justin Charles Owen) 1 Buy now
09 Sep 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Andrew Stork) 2 Buy now
08 Oct 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
11 Sep 2014 accounts Annual Accounts 5 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
18 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 officers Change of particulars for director (Jonathan Paul Hart) 2 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Justin Charles Owen) 2 Buy now
31 Mar 2011 officers Change of particulars for secretary (Andrew Stork) 1 Buy now
21 Sep 2010 accounts Annual Accounts 8 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Jonathan Paul Hart) 2 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from princes house wright street kingston upon hull east yorkshire HU2 8HX 1 Buy now
21 May 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
21 May 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
21 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
28 Apr 2008 officers Director and secretary appointed andrew stork 2 Buy now
28 Apr 2008 officers Appointment terminated secretary justin owen 1 Buy now
28 Apr 2008 capital Ad 23/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Apr 2008 officers Director appointed jonathan paul hart 2 Buy now
09 Apr 2008 officers Director and secretary appointed justin owen 2 Buy now
09 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
05 Mar 2008 incorporation Incorporation Company 12 Buy now