CRMINTELLIGENCE LTD

Company Documents

DateDescription
18/06/2518 June 2025 Order of court to wind up

View Document

23/10/2423 October 2024 Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury Uk BL9 5BN on 2024-10-23

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

27/03/2427 March 2024 Registered office address changed from Flat 4, 2nd Floor 13 Walton's Parade Preston PR1 8QT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Barcroft Street Bury BL9 5BT on 2024-03-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Arjun Babu Musuvathy Giridhar Babu on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN BABU MUSUVATHY GIRIDHAR BABU / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN BABU MUSUVATHY GIRIDHAR BABU / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 20 BLACKWELL PLACE SHEFFIELD SOUTH YORKSHIRE S2 5PX ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM FLAT 4, 2ND FLOOR 13 WALTONS PARADE PRESTON PR1 8QT ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM FLAT 4, 2ND FLOOR 13 WALTON'S PARADE PRESTON S2 5PX ENGLAND

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN BABU MUSUVATHY GIRIDHAR BABU / 01/06/2020

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information