CROMSOURCE LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
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 |
15/01/2515 January 2025 | Termination of appointment of Oriana Maria Zerbini as a director on 2025-01-15 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
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 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
21/08/1921 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1BD |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
03/01/183 January 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
11/03/1611 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
17/08/1517 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
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 |
15/03/1515 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
08/10/148 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
22/07/1322 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
26/02/1326 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/05/1119 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/05/1119 May 2011 | COMPANY NAME CHANGED CROM INT LTD CERTIFICATE ISSUED ON 19/05/11 |
25/03/1125 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ORIANA ZERBI / 05/02/2011 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/1021 May 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ORIANA ZERBI / 05/02/2010 |
15/02/1015 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY DYSON / 05/02/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY RIDGWAY FINANCIAL SERVICES LIMITED |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 1-5 LILLIE ROAD LONDON SW6 1TX |
19/06/0919 June 2009 | DIRECTOR APPOINTED KERRY DYSON |
14/04/0914 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | SECRETARY RESIGNED |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
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