CROMBIE TAGGART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
26/01/2526 January 2025 | Micro company accounts made up to 2024-02-28 |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
09/02/239 February 2023 | Registered office address changed from PO Box 4385 11835642 - Companies House Default Address Cardiff CF14 8LH to International House, 12 Constance Street Silvertown London E16 2DQ on 2023-02-09 |
09/01/239 January 2023 | Termination of appointment of Louise Kingaby as a director on 2023-01-09 |
05/12/225 December 2022 | Micro company accounts made up to 2022-02-28 |
15/11/2215 November 2022 | Registered office address changed to PO Box 4385, 11835642 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-15 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-02-28 |
05/04/215 April 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
05/04/215 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/01/206 January 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS LOUISE KINGABY |
13/05/1913 May 2019 | COMPANY NAME CHANGED CONTRACT SOFT FURNISHINGS LTD CERTIFICATE ISSUED ON 13/05/19 |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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