CR COMMS LTD

Company Documents

DateDescription
30/11/2330 November 2023 Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-11-30

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

31/08/2331 August 2023 Micro company accounts made up to 2019-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2021-11-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2020-11-30

View Document

30/08/2330 August 2023 Cessation of Emma Reilly as a person with significant control on 2023-01-01

View Document

30/08/2330 August 2023 Notification of Carol Ann Reilly as a person with significant control on 2023-01-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Termination of appointment of Emma Reilly as a director on 2023-01-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2022-06-25 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Registered office address changed from C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/06/198 June 2019 RES02

View Document

07/06/197 June 2019 COMPANY RESTORED ON 07/06/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA REILLY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 67 BLACKHILL GARDENS SUMMERSTON GLASGOW G23 5NE

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS EMMA REILLY

View Document

28/01/1528 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'NEIL

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE MCNEIL

View Document

10/01/1410 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1212 November 2012 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