CRC COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-01 with updates

View Document

20/10/2520 October 2025 New

View Document

20/10/2520 October 2025 New

View Document

20/10/2520 October 2025 New

View Document

20/10/2520 October 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/11/243 November 2024 Change of details for Utp Group Limited as a person with significant control on 2024-11-01

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Michael John Ault on 2023-08-11

View Document

24/03/2324 March 2023 Registered office address changed from Ocean House 87 London Road St. Leonards-on-Sea TN37 6LW England to One Priory Square Priory Street Hastings TN34 1EA on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Notification of Utp Group Limited as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

16/11/2216 November 2022 Cessation of Michael John Ault as a person with significant control on 2022-11-16

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

20/10/2120 October 2021 Registered office address changed from 87 London Road St. Leonards-on-Sea TN37 6LW England to Ocean House 87 London Road St. Leonards-on-Sea TN37 6LW on 2021-10-20

View Document

13/10/2113 October 2021 Change of details for Mr Michael John Ault as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

23/11/1623 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

02/11/162 November 2016 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