Advanced company searchLink opens in new window

CRISBASE LTD

Company number 04618558

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Empress Heights College Street Southampton SO14 3LA on 30 July 2018
09 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from Redcotts House Redcotts Lane 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Cristian Proietti on 1 September 2016
09 May 2016 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Redcotts House Redcotts Lane 1 Redcotts Lane Wimborne Dorset BH21 1JX on 9 May 2016
23 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 26,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 26,000
08 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 26,000
28 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
17 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
15 Nov 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
04 Apr 2012 CERTNM Company name changed the mortgage service (cgh) LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
04 Apr 2012 CONNOT Change of name notice
06 Mar 2012 AP01 Appointment of Mr Cristian Proietti as a director