5 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
21/07/2521 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Laurence Edward St John as a director on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Appointment of Ms Sau-Ling Foong as a director on 2021-07-15

View Document

17/06/2117 June 2021 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWARD ST JOHN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TAYLOR / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OYSTEIN TOFTE / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET ELIZABETH WHEELER / 28/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 4 CHALLONER CRESCENT LONDON W14 9LE

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O C/O CRAIG SHEEHAN 4 CHALLONER CRESCENT LONDON W14 9LE ENGLAND

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET ELIZABETH WHEELER / 10/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG NEWELL / 10/06/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM CRAIG SHEEHAN 1 BARONS COURT ROAD LONDON W14 9DP

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OYSTEIN TOFTE / 01/01/2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET ELIZABETH WHEELER / 01/01/2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TAYLOR / 01/01/2010

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OYSTEIN TOFTE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET ELIZABETH WHEELER / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TAYLOR / 01/10/2009

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CRAIG NEWELL / 02/06/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR LWIN THAN

View Document

27/10/0827 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 5 CROMWELL CRESCENT LONDON SW5 9QN

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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