CRL ASSET FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

12/05/2212 May 2022 Change of details for Mr Christopher Robert Lay as a person with significant control on 2022-02-14

View Document

09/05/229 May 2022 Termination of appointment of Christopher Robert Lay as a director on 2022-02-14

View Document

09/05/229 May 2022 Termination of appointment of Christopher Lay as a secretary on 2022-02-14

View Document

06/05/226 May 2022 Appointment of Mr Daniel William Begley as a director on 2022-05-03

View Document

06/05/226 May 2022 Appointment of Mrs Cerri Frances Begley as a director on 2022-05-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 19/05/2021

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 19/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070419510005

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070419510004

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070419510003

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070419510002

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070419510001

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR PAUL WILLIAM MURPHY

View Document

02/10/122 October 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LAY / 21/07/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAY / 21/07/2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 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