CROFTHIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 2024-02-19

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/04/2228 April 2022 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom to Gables House 62 Kenilworth Road Leamington Spa Warwickshire CV32 6JX on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr John Howard Thorpe on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

25/07/1925 July 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

29/03/1929 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 9.9

View Document

29/03/1929 March 2019 CESSATION OF JOHN HOWARD THORPE AS A PSC

View Document

29/03/1929 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 10

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD THORPE

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY THORPE

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY THORPE

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118151250001

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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