CRG TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Stephen Vincent Morris on 2025-06-01

View Document

18/06/2518 June 2025 Cessation of Neil Edward Morris as a person with significant control on 2025-04-01

View Document

18/06/2518 June 2025 Register(s) moved to registered office address Office 634 the Plaza 100 Old Hall Street Liverpool L3 9QJ

View Document

18/06/2518 June 2025 Change of details for Mr Neil Edward Crudden as a person with significant control on 2025-03-31

View Document

17/06/2517 June 2025 Notification of Neil Edward Crudden as a person with significant control on 2025-03-31

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Satisfaction of charge 108178370001 in full

View Document

24/04/2524 April 2025 Notification of Stephen Vincent Morris as a person with significant control on 2025-04-01

View Document

24/04/2524 April 2025 Cessation of Seed Cap Limited as a person with significant control on 2025-04-01

View Document

24/04/2524 April 2025 Registered office address changed from Office 3.14 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Office 634 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Seed Cap Limited as a director on 2025-04-01

View Document

24/04/2524 April 2025 Notification of Neil Edward Morris as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Appointment of Seed Cap Limited as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Registered office address changed from Office 2:06 Edward Pavillion Albert Dock Liverpool L3 4AF England to Office 3.14 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2022-12-13

View Document

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

View Accounts

01/02/221 February 2022 Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Ian James Munro on 2021-06-21

View Document

14/10/2114 October 2021 Change of details for Seed Cap Limited as a person with significant control on 2021-10-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MUNRO / 10/09/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 8 TIGER COURT KINGS DRIVE KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1BH ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEED CAP LIMITED

View Document

09/04/209 April 2020 CESSATION OF ACORN CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

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

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / SEED CAP LIMITED / 16/04/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / CRG SEED LIMITED / 01/11/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 09/03/2018

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108178370001

View Document

31/08/1731 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NEIL EDWARD CRUDDEN

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR STEPHEN VINCENT MORRIS

View Document

14/06/1714 June 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