CRANHILL INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

06/06/236 June 2023 Change of details for Mr Robert James Dawson as a person with significant control on 2023-05-15

View Document

06/06/236 June 2023 Change of details for Mr Robert James Dawson as a person with significant control on 2023-05-15

View Document

06/06/236 June 2023 Change of details for Mr Robert James Dawson as a person with significant control on 2023-05-15

View Document

01/06/231 June 2023 Registered office address changed from 71a Klea Avenue London SW4 9HZ England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Robert James Dawson as a person with significant control on 2023-05-15

View Document

01/06/231 June 2023 Director's details changed for Mr Robert James Dawson on 2023-05-15

View Document

01/06/231 June 2023 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2023-06-01

View Document

28/01/2328 January 2023 Termination of appointment of Molly Ann Grace Dawson as a secretary on 2023-01-16

View Document

27/01/2327 January 2023 Director's details changed for Mr Robert James Dawson on 2023-01-03

View Document

27/01/2327 January 2023 Registered office address changed from 785 Wandsworth Road London SW8 3JQ England to 71a Klea Avenue London SW4 9HZ on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Robert James Dawson as a person with significant control on 2023-01-03

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 785 Wandsworth Road London SW8 3JQ on 2022-01-18

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-09-30

View Document

29/12/2129 December 2021 Director's details changed for Mr Robert James Dawson on 2021-11-05

View Document

29/12/2129 December 2021 Secretary's details changed for Miss Molly Ann Grace Dawson on 2021-11-05

View Document

29/12/2129 December 2021 Change of details for Mr Robert James Dawson as a person with significant control on 2021-11-05

View Document

15/10/2115 October 2021 Director's details changed for Mr Robert James Dawson on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Robert James Dawson as a person with significant control on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM LAMITER HOUSE EDWARD STREET BIRMINGHAM B1 2RX ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM CRANHILL FARM STRATFORD ROAD TEMPLE GRAFTON ALCESTER WARWICKSHIRE B50 4LN

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAWSON / 26/04/2018

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA DAWSON

View Document

06/08/176 August 2017 SECRETARY APPOINTED MISS MOLLY ANN GRACE DAWSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MRS NICOLA DAWSON

View Document

16/11/1216 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 25

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DAWSON / 01/10/2012

View Document

11/09/1211 September 2012 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