CROMERDALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

07/11/237 November 2023 Termination of appointment of Vittoria Jardini-Lanfranconi as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Vittoria Jardini-Lanfranconi as a secretary on 2023-11-06

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIA JARDINI-LANFRANCONI / 01/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VITTORIA JARDINI-LANFRANCONI / 01/04/2020

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS VITTORIA JARDINI-LANFRANCONI / 24/04/2020

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / VITTORIA JARDINI-LANFRANCONI / 01/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NAVA / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM WHITEHALL HOUSE, 2ND FLOOR 41 WHITEHALL LONDON SW1A 2BY

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NAVA / 01/10/2019

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NAVA / 21/08/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIA JARDINI-LANFRANCONI / 20/02/2017

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / VITTORIA JARDINI-LANFRANCONI / 20/02/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 87C ST AUGUSTINES ROAD LONDON NW1 9RR

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NAVA / 01/10/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIA JARDINI-LANFRANCONI / 01/10/2010

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NAVA / 11/09/2009

View Document

28/01/0928 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 03/03/03

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 £ NC 10000/163382 01/11/00

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

30/03/0130 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0022 December 2000 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 2 MARTIN HOUSE 171-181 NORTH END ROAD LONDON W14 9NL

View Document

17/03/0017 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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