Established in 2010, Crimson Foods Ltd has its registered office in Bedford. The current directors of Crimson Foods Ltd are listed as Smith, Matthew David, Jacomb, Clare in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOMB, Clare | 12 July 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Matthew David | 24 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 27 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
CS01 - N/A | 24 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
CS01 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 08 September 2014 | |
CERTNM - Change of name certificate | 01 August 2014 | |
CONNOT - N/A | 01 August 2014 | |
CH01 - Change of particulars for director | 24 April 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
CH01 - Change of particulars for director | 08 April 2013 | |
AR01 - Annual Return | 09 November 2012 | |
CH03 - Change of particulars for secretary | 08 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
AD01 - Change of registered office address | 09 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AR01 - Annual Return | 25 June 2012 | |
RT01 - Application for administrative restoration to the register | 18 June 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
NEWINC - New incorporation documents | 24 August 2010 |