CROMSOURCE LTD

Company Documents

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

View Document

15/01/2515 January 2025 Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 268 Bath Road Slough Berkshire SL1 4DX on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Oriana Maria Zerbini as a director on 2025-01-15

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from PO Box 4385 06493222 - Companies House Default Address Cardiff CF14 8LH to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2023-10-17

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed to PO Box 4385, 06493222 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1BD

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

03/01/183 January 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM SUITE 11 SABRINA HOUSE SABRINA COURT LONGDEN COLEHAM SHREWSBURY SHROPSHIRE SY3 7EL

View Document

15/03/1515 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED CROM INT LTD CERTIFICATE ISSUED ON 19/05/11

View Document

25/03/1125 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ORIANA ZERBI / 05/02/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORIANA ZERBI / 05/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DYSON / 05/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY RIDGWAY FINANCIAL SERVICES LIMITED

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED KERRY DYSON

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

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