CRG DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-02 with updates

View Document

05/03/255 March 2025 Termination of appointment of Andrew Martin Denning as a director on 2025-03-03

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2522 January 2025 Appointment of Mr Andrew Martin Denning as a director on 2025-01-22

View Document

23/12/2423 December 2024 Appointment of Ms Susan Jane Stebbing as a director on 2024-10-14

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

22/06/2422 June 2024 Registered office address changed from 21/23 East Street Fareham PO16 0BZ England to Wey Court West Union Road Farnham GU9 7PT on 2024-06-22

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Thomas Yemm Hickey as a director on 2022-10-07

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 105 FAREHAM REACH 166 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FW UNITED KINGDOM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR LANCE JOHN PEARSON / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN PEARSON / 16/01/2018

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 172 DOLPHIN HEIGHTS SEA FRONT HAYLING ISLAND HAMPSHIRE PO11 9HP UNITED KINGDOM

View Document

04/01/174 January 2017 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