CROMEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE HENDERSON / 28/07/2015

View Document

15/03/1615 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE SAMPLE / 28/07/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SAMPLE / 28/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060675870005

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 13 ATLEY BUSINESS PARK CRAMLINGTON, NORTHUMBERLAND NE23 1WP

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060675870004

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060675870003

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN PRESTON

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRESTON

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MISS CLAIRE SAMPLE

View Document

12/04/1112 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY KAREN PRESTON

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT C1 ASHVILLE CENTRE COMMERCE WAY MELKSHAM WILTSHIRE SN12 6ZE

View Document

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

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PRESTON / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PRESTON / 13/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN PRESTON / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HENDERSON / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SAMPLE / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDERSON / 31/07/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SAMPLE / 31/07/2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 1 WARDOUR PLACE MELKSHAM WILTSHIRE SN12 6AY

View Document

17/06/0917 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GOULDING / 27/03/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KEVIN HENDERSON

View Document

02/09/082 September 2008 DIRECTOR APPOINTED CLAIRE SAMPLE

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 2 HIGHBANK, SLAUGHTERFORD CHIPPENHAM WILTSHIRE SN14 8RG

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 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