CROTEL MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

15/04/2515 April 2025 Change of details for Crotel Limited as a person with significant control on 2025-03-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD JOHN HOMER / 10/06/2016

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BATEMAN

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED VIDEOTAX LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

11/06/1211 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RITA BURROWS

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JOHN STANLEY BATEMAN

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALFRED BARRINGTON WHEELER / 30/11/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LILY MAY WHEELER / 30/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILY MAY WHEELER / 30/11/2011

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED FREDERICK ALFRED BARRINGTON WHEELER

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED LILY MAY WHEELER

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY RITA HOMER

View Document

07/02/117 February 2011 SECRETARY APPOINTED LILY MAY WHEELER

View Document

17/01/1117 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED DAVID EDWARD PRICE

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 ALTER ARTICLES 11/05/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

24/10/8624 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/86

View Document

17/10/8617 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/02/8021 February 1980 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