CRANBRI WEB SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
14/11/2214 November 2022 | Registered office address changed from 5 West Street Hunton Maidstone ME15 0RS England to 74 Kenilworth Drive Gillingham ME8 9EJ on 2022-11-14 |
14/11/2214 November 2022 | Registered office address changed from Wood Cottage Atkins Hill Boughton Monchelsea Maidstone Kent ME17 4GW England to 5 West Street Hunton Maidstone ME15 0RS on 2022-11-14 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BURMAN / 02/06/2017 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 4 PLATT INDUSTRIAL ESTATE, MAIDSTONE ROAD PLATT SEVENOAKS KENT TN15 8FD |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 11 11 FRIARS COURT MAIDSTONE KENT ME15 8GF UNITED KINGDOM |
27/06/1727 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
21/07/1621 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
09/02/169 February 2016 | DISS40 (DISS40(SOAD)) |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN BURMAN / 01/09/2015 |
08/02/168 February 2016 | Annual return made up to 8 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
20/11/1420 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/138 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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