CROCATH LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

21/05/2421 May 2024 Registered office address changed from Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-21

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 133 High Trees Close Oakenshaw Redditch B98 7XL to Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-03-29

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELINE ANNE CABADING

View Document

09/07/209 July 2020 CESSATION OF ASHLEY THOMSON AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/09/1916 September 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY THOMSON

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS ADELINE ANNE CABADING

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 52 BANKSBARN SKELMERSDALE WN8 9EX UNITED KINGDOM

View Document

12/04/1912 April 2019 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