Crimson Tide Mpro Ltd was founded on 11 October 1994 with its registered office in Kent, it's status is listed as "Active". Crimson Tide Mpro Ltd has 5 directors. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARNELL, Julia Elizabeth | 11 October 1994 | 31 October 1998 | 1 |
RAINBIRD, Jason Dean | 01 November 1998 | 19 February 2002 | 1 |
WHIPP, Helen Bridget | 20 April 1996 | 21 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURTER, Pieter Maree | 01 July 2019 | - | 1 |
GOODWIN, Stephen Keith | 28 October 2015 | 01 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 07 October 2019 | |
AP03 - Appointment of secretary | 03 July 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
TM02 - Termination of appointment of secretary | 03 July 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 23 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 October 2017 | |
CS01 - N/A | 16 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 29 October 2015 | |
TM02 - Termination of appointment of secretary | 29 October 2015 | |
AP03 - Appointment of secretary | 29 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 August 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
MR04 - N/A | 11 June 2015 | |
MR01 - N/A | 15 April 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 12 November 2013 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 October 2011 | |
AD01 - Change of registered office address | 21 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 06 November 2007 | |
363s - Annual Return | 16 January 2007 | |
225 - Change of Accounting Reference Date | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
CERTNM - Change of name certificate | 09 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 21 January 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
RESOLUTIONS - N/A | 17 April 2004 | |
RESOLUTIONS - N/A | 17 April 2004 | |
RESOLUTIONS - N/A | 17 April 2004 | |
RESOLUTIONS - N/A | 17 April 2004 | |
RESOLUTIONS - N/A | 17 April 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 April 2004 | |
363s - Annual Return | 17 October 2003 | |
287 - Change in situation or address of Registered Office | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
AA - Annual Accounts | 07 September 2003 | |
363s - Annual Return | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
AA - Annual Accounts | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
AA - Annual Accounts | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
363s - Annual Return | 04 November 1999 | |
AA - Annual Accounts | 08 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
363s - Annual Return | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
AA - Annual Accounts | 27 August 1998 | |
363s - Annual Return | 17 November 1997 | |
AA - Annual Accounts | 02 September 1997 | |
287 - Change in situation or address of Registered Office | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
RESOLUTIONS - N/A | 14 November 1996 | |
RESOLUTIONS - N/A | 14 November 1996 | |
RESOLUTIONS - N/A | 14 November 1996 | |
363s - Annual Return | 14 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1996 | |
AA - Annual Accounts | 17 October 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1996 | |
123 - Notice of increase in nominal capital | 24 May 1996 | |
CERTNM - Change of name certificate | 23 April 1996 | |
363s - Annual Return | 07 November 1995 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 25 October 1994 | |
NEWINC - New incorporation documents | 11 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2015 | Outstanding |
N/A |
Rent deposit deed | 29 September 2011 | Outstanding |
N/A |
Rent deposit deed | 09 January 2006 | Outstanding |
N/A |
Debenture | 10 August 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 04 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 23 November 2000 | Fully Satisfied |
N/A |