23 CRAVEN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/05/232 May 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 47 Melbury Avenue Southall UB2 4HS England to 25 Wolsey Close Southall UB2 4NQ on 2023-03-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117037350001

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117037350002

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH GU14 7PG ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PRITTPAUL SEHMI

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PRITTPAUL SINGH SEHMI

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 47 MELBURY AVENUE SOUTHALL UB2 4HS UNITED KINGDOM

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASKIRAT SINGH MATTU / 06/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNIE SINGH MATHARU

View Document

22/03/1922 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASKIRAT SINGH MATTU / 06/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JASKIRAT SINGH MATTU / 06/03/2019

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR SUNNIE SINGH MATHARU

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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