CRILTENDECX LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with updates |
| 20/04/2120 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 29/03/2129 March 2021 | CESSATION OF SHAINICEE BOALCH AS A PSC |
| 25/03/2125 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SHAINICEE BOALCH |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHAIDA CHICOTE |
| 22/03/2122 March 2021 | DIRECTOR APPOINTED MRS ZHAIDA CHICOTE |
| 04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 124 TROWBRIDGE GREEN RUMNEY CARDIFF CF3 1RB WALES |
| 06/02/216 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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