CRONUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Director's details changed for Mrs Emma Jane Whitehead on 2022-03-25

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BARKER / 23/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BARKER / 23/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BARKER / 06/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BARKER / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BARKER / 06/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BARKER / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BARKER / 03/09/2018

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BARKER / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BARKER / 03/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

17/04/1217 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 491

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1217 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 488

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BARKER / 23/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BARKER / 23/08/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: NEXUS HOUSE SIDCUP KENT DA14 5DA

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/04/9828 April 1998 S252 DISP LAYING ACC 20/04/98

View Document

28/04/9828 April 1998 S386 DISP APP AUDS 20/04/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 14 STATION ROAD BURCHINGTON KENT CT7 9DQ

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 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