CRONK LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

07/03/257 March 2025 Registered office address changed from Flat 16 the Cigar Factory 127-131 Raleigh Road Bristol BS3 1QU England to 42 Waverley Road Backwell Bristol BS48 3LQ on 2025-03-07

View Document

30/12/2430 December 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

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/07/237 July 2023 Registered office address changed from 96 Stackpool Road Bristol BS3 1NW England to Flat 16 the Cigar Factory 127-131 Raleigh Road Bristol BS3 1QU on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Dominique Rebecca Corlett as a secretary on 2022-04-30

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 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

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CORLETT / 03/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CORLETT / 03/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 40 GATHORNE ROAD SOUTHVILLE BRISTOL SOMERSET BS3 1LU ENGLAND

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DOMINIQUE REBECCA CORLETT / 03/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD CORLETT / 03/12/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 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

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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