CRITCHLOW AND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/02/2520 February 2025 | Termination of appointment of Lucy Vivien Ivimy as a director on 2024-01-01 |
25/09/2425 September 2024 | Confirmation statement made on 2024-02-02 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-01 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | DIRECTOR APPOINTED MS LUCY VIVIEN IVIMY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANNE ELISE KING |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
21/11/1921 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MRS GEORGIA DANIELLE MILLER |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND |
25/09/1825 September 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 100 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/04/185 April 2018 | DIRECTOR APPOINTED MISS ARIANNE ELISE KING |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
26/10/1726 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
12/01/1712 January 2017 | CURREXT FROM 28/02/2017 TO 31/05/2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 7 WINGATE ROAD HAMMERSMITH LONDON W6 0UR ENGLAND |
29/03/1629 March 2016 | SECRETARY APPOINTED MS LUCY VIVIEN IVIMY |
02/02/162 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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