CROMARTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
04/12/244 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
04/12/244 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
12/11/2412 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Statement of affairs |
12/11/2412 November 2024 | Resolutions |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/01/236 January 2023 | Registration of charge 080245770004, created on 2022-12-29 |
29/12/2229 December 2022 | Termination of appointment of Nicholas Andrew Morgan as a director on 2022-12-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-05-31 |
22/05/1522 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | ADOPT ARTICLES 28/05/2014 |
29/04/1429 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080245770001 |
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 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MORGAN / 01/06/2012 |
11/04/1311 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
25/03/1325 March 2013 | CURREXT FROM 30/04/2013 TO 31/05/2013 |
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 |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR NICHOLAS ANDREW MORGAN |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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