CROMBIES BARNETT ACCOUNTANTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Notification of Gareth Thomas Perrett as a person with significant control on 2022-08-01

View Document

24/07/2324 July 2023 Notification of Ian James Cattell as a person with significant control on 2022-08-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

24/07/2324 July 2023 Change of details for Mr Gareth Thomas Perrett as a person with significant control on 2023-02-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

06/06/196 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 100

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR IAN JAMES CATTELL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 24/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 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