CREW A LA MODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Previous accounting period extended from 2020-12-31 to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CESSATION OF CHARLOTTE LYNE AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREW GROUP LIMITED

View Document

30/09/1930 September 2019 14/08/19 STATEMENT OF CAPITAL GBP 96.00

View Document

30/09/1930 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1930 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LYNE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

07/06/177 June 2017 21/05/17 STATEMENT OF CAPITAL GBP 101

View Document

07/06/177 June 2017 21/05/17 STATEMENT OF CAPITAL GBP 96

View Document

01/06/171 June 2017 ADOPT ARTICLES 21/05/2017

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MARSH

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LYNE / 25/11/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LYNE / 26/11/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 13 WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 1C, WAREHOUSE K 2 WESTERN GATEWAY ROYAL VICTORIA DOCKS LONDON E16 1DR ENGLAND

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARSH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR BENJAMIN MARSH

View Document

26/07/1226 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 30/04/11 STATEMENT OF CAPITAL GBP 2

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM UNIT 13 WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LYNE / 12/11/2008

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 23/07/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 4 LIMEHOUSE WHARF 148 NARROW STREET LONDON E14 8BP

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM STUDIO FOUR AND A HALF LIMEHOUSE WHARF 148 NARROW STREET LONDON E14 8BP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 11 SHERWOOD CLOSE SOLIHULL WEST MIDLANDS B92 7AD

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CHARLOTTE LYNE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

12/08/0812 August 2008 SECRETARY APPOINTED BENJAMIN MARSH

View Document

23/07/0823 July 2008 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