About

Registered Number: 04665392
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Courtyard 27 High Street, Winslow, Buckingham, MK18 3HE,

 

Based in Buckingham, Crisp Recognition Ltd was setup in 2003, it's status at Companies House is "Active". We do not know the number of employees at this company. Crisp, Jeff, Lewis, Kathleen Anne, Latham, Elizabeth are listed as directors of Crisp Recognition Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Jeff 13 February 2003 - 1
LEWIS, Kathleen Anne 11 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Elizabeth 13 February 2003 13 October 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 27 February 2020
SH01 - Return of Allotment of shares 03 September 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 06 January 2015
CERTNM - Change of name certificate 09 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 February 2014
AA01 - Change of accounting reference date 13 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363s - Annual Return 16 April 2007
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
CERTNM - Change of name certificate 19 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 December 2004
DISS40 - Notice of striking-off action discontinued 14 December 2004
363s - Annual Return 08 December 2004
GAZ1 - First notification of strike-off action in London Gazette 24 August 2004
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.