CRANSHAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

12/06/1912 June 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O UNIT 32,3RD FLOOR, BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT

View Document

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

View Accounts

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 11 DUNCANS WAY BUSHEY WATFORD HERTFORDSHIRE WD1 2BE

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/01/1310 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHULDIP KAUR GUPTA / 11/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH GUPTA / 11/11/2010

View Document

29/03/1029 March 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/082 November 2008 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS; AMEND

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/01/9828 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

02/11/952 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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