CRABTREE CONSULTING LIMITED

Company Documents

DateDescription
14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3RD FLOOR 14 HANOVER SQUARE HANOVER STREET LONDON W1S 1YH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 05/10/10 STATEMENT OF CAPITAL GBP 2200000

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 ADOPT ARTICLES 24/05/2010

View Document

01/10/101 October 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YULIA IVANOVA / 05/01/2010

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 05/01/2010

View Document

05/01/105 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRABTREE INVESTMENTS LIMITED / 05/01/2010

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 27/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 4TH FLOOR 3 TENTERDEN STREET LONDON

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 £ NC 1001000/2001000 10/02/06

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

03/12/043 December 2004 £ NC 1000/1001000 03/0

View Document

08/06/048 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/12/00

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/009 February 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/12/9612 December 1996 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