Advanced company searchLink opens in new window

CRISIS BOARD ROOM LIMITED

Company number 09319292

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Feb 2024 PSC04 Change of details for Mr Russell James Timpson as a person with significant control on 1 June 2019
13 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
05 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with updates
03 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
02 Jan 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
12 Mar 2019 AD01 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Unit 10 Maple Leaf Business Park Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 12 March 2019
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
11 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from Morella Villa Durlock Road Ash Canterbury Kent CT3 2HU England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 11 December 2015
19 Feb 2015 AP01 Appointment of Mrs Ursula Timpson as a director on 1 February 2015
30 Dec 2014 AA01 Current accounting period shortened from 30 November 2015 to 31 May 2015
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)