CRANFORD RESOURCES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/03/2016 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / JAMES ADEBAYO FABULE / 25/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 98 HAYES ROAD GREENHITHE DA9 9DW UNITED KINGDOM

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADEBAYO FABULE / 27/11/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/02/1819 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/03/179 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 68 COOPER CLOSE GREENHITHE KENT DA9 9PP

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 3 CHALICE WAY GREENHITHE KENT DA9 9PR ENGLAND

View Document

16/01/1416 January 2014 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