Active
Company Information for CRIMTAN CEE LIMITED
192 - 198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CRIMTAN CEE LIMITED | |
Legal Registered Office | |
192 - 198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX | |
Company Number | 09297988 | |
---|---|---|
Company ID Number | 09297988 | |
Date formed | 2014-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB202493732 |
Last Datalog update: | 2025-02-05 09:05:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CRIMTAN CEEMEA LIMITED | 1 CRANFORD CENTRE, STILLORGAN ROAD DONNYBROOK, DUBLIN 4 D04X6H0 | Dissolved | Company formed on the 2013-11-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRAHAM GOAD |
||
MIROSLAV STEINBACH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIMTAN HOLDINGS LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
CRIMSON TANGERINE LIMITED | Director | 2010-09-14 | CURRENT | 2009-07-01 | Active | |
PRECISION MEDIA EXPERTS LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM 192-198 Vauxhall Bridge Road London SW1V 1DX England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM Thomas House Eccleston Square London SW1V 1PX England | ||
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 190 Vauxhall Bridge Road London SW1V 1DX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM Thomas House Eccleston Square London SW1V 1PX England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR MIROSLAV STEINBACH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIROSLAV STEINBACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM 1 Castle Lane London SW1E 6DR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 1 Castle Lane London SW1E 6DR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM 33 Catherine Place London SW1E 6DY United Kingdom | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMTAN CEE LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CRIMTAN CEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |