CROFTON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
03/12/223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-03-23 with no updates |
24/06/2124 June 2021 | Registered office address changed from 91 Crofton Park Rd Crofton Park Road London SE4 1AJ England to 22 Springfield Road Westbury BA13 3QQ on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 130 BARGERY RD BARGERY ROAD LONDON SE6 2LR |
02/04/182 April 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD ANDREW |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/04/1519 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE CRANKSHAW / 19/04/2015 |
19/04/1519 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/04/1420 April 2014 | APPOINTMENT TERMINATED, SECRETARY JASON PERROTT |
20/04/1420 April 2014 | SECRETARY APPOINTED MR RICHARD ANDREW |
20/04/1420 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
20/04/1420 April 2014 | REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 91 CROFTON PARK ROAD LONDON SE4 1AJ |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE CRANKSHAW / 23/03/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/07/0619 July 2006 | RE SHARE CAPITAL 23/03/05 |
19/07/0619 July 2006 | £ SR 999@1 23/03/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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