1 CROMWELL CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Tony William Tornquist on 2025-05-10

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

21/05/2521 May 2025 Director's details changed for Ms Anjali Grover on 2025-05-10

View Document

20/05/2520 May 2025 Director's details changed for Omar Allahar on 2025-05-10

View Document

20/05/2520 May 2025 Director's details changed for Ms Anjali Grover on 2025-05-10

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Director's details changed for Karen Susan Sassu on 2023-08-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Registered office address changed from PO Box SW5 9QN 1 Flat a 1 Cromwell Crescent London SW5 9QN England to 1 Cromwell Crescent London SW5 9QN on 2021-11-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM FLAT A, 1 CROMWELL CRESCENT CROMWELL CRESCENT LONDON SW5 9QN ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 29 GREENSIDE ROAD LONDON W12 9JQ

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN GORDON STEWART

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN SASSU

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS KAREN SASSU

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS ANJALI GROVER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANYCE WELCH

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUKAINA RASHID / 09/11/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MISS SUKAINA RASHID

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

11/05/1411 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

22/06/1222 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN SASSU / 10/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNA NADALI / 10/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR ALLAHAR / 10/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANYCE WELCH / 10/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM TORNQUIST / 10/01/2010

View Document

08/07/098 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: KIEW HOUSE 210 BRIGHTON ROAD PURLEY SURREY CR8 4HB

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information