CROMBIES BARNETT ACCOUNTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 20/06/2520 June 2025 | Application to strike the company off the register |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/12/2412 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Notification of Gareth Thomas Perrett as a person with significant control on 2022-08-01 |
| 24/07/2324 July 2023 | Notification of Ian James Cattell as a person with significant control on 2022-08-01 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with updates |
| 24/07/2324 July 2023 | Change of details for Mr Gareth Thomas Perrett as a person with significant control on 2023-02-18 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/12/196 December 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 06/06/196 June 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 100 |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MR IAN JAMES CATTELL |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 24/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/07/1824 July 2018 | 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