CRAIGMOUNT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-19

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS JELENA TOMIC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GORAN MILETIC

View Document

21/12/1721 December 2017 CESSATION OF GORAN MILETIC AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JELENA TOMIC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O VERY ARD TIMES LTD 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 DIRECTOR APPOINTED MR GORAN MILETIC

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR NHL COMPANY SERVICES LTD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICK HURST

View Document

05/07/165 July 2016 CORPORATE DIRECTOR APPOINTED NHL COMPANY SERVICES LTD

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK HURST / 01/06/2015

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

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

View Accounts

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICK HURST

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORAN MILETIC

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 7 GRANARD BUSINESS CENTRE, BUNNS LANE LONDON NW7 2DQ UNITED KINGDOM

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR GORAN MILETIC

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

30/11/1230 November 2012 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