CRILLY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Change of details for Mr Andrew Michael Williams as a person with significant control on 2023-08-21

View Document

25/03/2425 March 2024 Cessation of Damian Anthony Patrick Crilly as a person with significant control on 2023-08-21

View Document

15/01/2415 January 2024 Registered office address changed from PO Box 4385 09218646 - Companies House Default Address Cardiff CF14 8LH to 1st Floor 63 st Mary Axe City of London London EC3A 8AA on 2024-01-15

View Document

21/12/2321 December 2023 Registered office address changed to PO Box 4385, 09218646 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Director's details changed for Mr Damian Anthony Patrick Crilly on 2023-05-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from C/O Penrose & Co. Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP to 1st Floor 63 st. Mary Axe London EC3A 8AA on 2022-03-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WILLIAMS / 15/06/2020

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CESSATION OF STEPHEN TIBBLES AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/01/1612 January 2016 15/10/15 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL WILLIAMS

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ANTHONY PATRICK CRILLY / 01/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 14 PERTWEE DRIVE CHELMSFORD CM2 8DZ ENGLAND

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

15/09/1415 September 2014 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