CRIMSONYONDER LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusACTIVE
Company No.11851466
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CRIMSONYONDER LTD is an active private limited company with number 11851466. It was incorporated 5 years, 4 months, 6 days ago, on 28 February 2019. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-24

Old address: 4 Gardd Y Meddyg Risca Newport NP11 6ET United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2021

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Relph

Cessation date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom

New address: 4 Gardd Y Meddyg Risca Newport NP11 6ET

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: Ground Floor Offices Rear of 94 High Street Evesham WR11 4EU

New address: 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eugene Aladin

Notification date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Relph

Termination date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Aladin

Appointment date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 11 Hayfield Close Bolton BL1 2BP United Kingdom

New address: Ground Floor Offices Rear of 94 High Street Evesham WR11 4EU

Documents

View document PDF

Incorporation company

Date: 28 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA ROAD (HORNSEY) MANAGEMENT LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:04081695
Status:ACTIVE
Category:Private Limited Company

GENTLE CARE 24/7 LTD

3D DOWNWOOD CLOSE,NORTHAMPTON,NN3 8PU

Number:11770807
Status:ACTIVE
Category:Private Limited Company
Number:07807654
Status:ACTIVE
Category:Private Limited Company

JONAS ENTERPRISE LIMITED

FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD,BEDFORD,MK45 2NW

Number:08455139
Status:ACTIVE
Category:Private Limited Company

M.S.S. COMPUTER AND BUSINESS CONSULTANCY LIMITED

8 WELLAND ROAD,WORTHING,BN13 3NP

Number:01192233
Status:LIQUIDATION
Category:Private Limited Company

THE MUSIC PARTNERSHIP LIMITED

8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD

Number:03615750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source