CROMWELL CORPORATE PROTECTOR LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Appointment of Mr Richard George Norris as a director on 2023-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/04/2114 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FREEDMAN

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETERS / 29/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETERS / 29/07/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1316 October 2013 CONFLICTS OF INTEREST 01/10/2013

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 170 CHILTON COURT BAKER STREET LONDON NW1 5SJ

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR MARTIN PETERS

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETERS / 31/01/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY EIS MANAGEMENT LIMITED

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED GARY FREEDMAN

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS MANAGEMENT LIMITED / 02/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETERS / 02/10/2009

View Document

04/06/104 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

06/06/086 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 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