CROMBIE TAGGART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-02-28

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Document

09/01/239 January 2023 Termination of appointment of Louise Kingaby as a director on 2023-01-09

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-02-28

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS LOUISE KINGABY

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED CONTRACT SOFT FURNISHINGS LTD CERTIFICATE ISSUED ON 13/05/19

View Document

19/02/1919 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