CRAMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-17 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

25/03/1025 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ROBERT PAUL BENTLEY

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MARTIN GAVIN BENTLEY

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED SHARON VICTORIA BENTLEY

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

17/02/1017 February 2010 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