CRON METALS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR. ANTON ALEKSIEIEV

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BOBBY CANNELL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF BOBBY CANNELL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ALEKSIEIEV

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY CANNELL

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEANNE INDUSTRIES (OVERSEAS) LIMITED

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR BOBBY CANNELL

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AMERIKANOS

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY TERTHUR TRADING LIMITED

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LIMITED / 22/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 22/04/2014

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR GEORGIOS AMERIKANOS

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 24/04/2012

View Document

24/04/1224 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LTD / 24/04/2012

View Document

05/05/115 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEANNE INDUSTRIES (OVERSEAS) LIMITED / 22/04/2011

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 22/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOUGUEZ-SIMMONS

View Document

14/04/1114 April 2011 CORPORATE SECRETARY APPOINTED TERTHUR TRADING LIMITED

View Document

14/04/1114 April 2011 CORPORATE DIRECTOR APPOINTED STEANNE INDUSTRIES (OVERSEAS) LIMITED

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM ROOM 7 IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/0922 April 2009 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