CROCKERTON GROUP LTD

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Hendrik Toerien Nel on 2025-01-25

View Document

02/04/252 April 2025 Change of details for Mr Hendrik Toerien Nel as a person with significant control on 2025-01-25

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Director's details changed for Mr Christopher Neil Kemsley on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Richard James Verdin on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Hendrik Toerien Nel as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Hendrik Toerien Nel on 2024-07-11

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Shannon Ann Langston as a director on 2024-02-13

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

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