CROMARTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/12/244 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/12/244 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2412 November 2024 Registered office address changed from 17 Shires Bridge Business Park York Road Easingwold York YO61 3EQ to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Statement of affairs

View Document

12/11/2412 November 2024 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Registration of charge 080245770004, created on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Nicholas Andrew Morgan as a director on 2022-12-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/05/1522 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 ADOPT ARTICLES 28/05/2014

View Document

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080245770001

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
16 SHIRES BRIDGE BUSINESS PARK
YORK ROAD EASINGWOLD
YORK
YO61 3EQ
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MORGAN / 01/06/2012

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
STERNE HOUSE THE GREEN, SUTTON ON THE FOREST
SUTTON-ON-THE-FOREST
YORK
YO61 1DR
ENGLAND

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR NICHOLAS ANDREW MORGAN

View Document

10/04/1210 April 2012 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