20 CROOK LOG MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-02-28

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/12/238 December 2023 Confirmation statement made on 2022-01-31 with no updates

View Document

08/12/238 December 2023 Administrative restoration application

View Document

08/12/238 December 2023 Micro company accounts made up to 2021-02-28

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-02-28

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-02-28

View Document

08/12/238 December 2023 Confirmation statement made on 2021-01-31 with no updates

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

16/07/2016 July 2020 NOTIFICATION OF PSC STATEMENT ON 10/07/2020

View Document

13/07/2013 July 2020 CESSATION OF NILOY KARIA AS A PSC

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UPLANDS HOUSE KEMNAL ROAD CHISLEHURST KENT BR7 6LT UNITED KINGDOM

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MS GILLIAN MARGARET WEBSTER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MS SARAH LOUISE SPENCER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR MICHAEL STEPHEN BELL

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR LEWIS JAY EDWARDS

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR BINOY KARIA

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR NILOY KARIA

View Document

13/07/2013 July 2020 CESSATION OF BINOY KARIA AS A PSC

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/03/196 March 2019 ADOPT ARTICLES 27/02/2019

View Document

06/03/196 March 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company