CROUCH END TAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Withdrawal of a person with significant control statement on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Dominic Stead as a person with significant control on 2024-02-28

View Document

18/03/2418 March 2024 Notification of Tarik Ali Nashnush as a person with significant control on 2024-02-28

View Document

12/02/2412 February 2024 Termination of appointment of Martin John Aberdeen as a director on 2024-01-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Registered office address changed from Southcombe Barn Chapel Street Axmouth Seaton Devon EX12 4AN United Kingdom to 22 Topsfield Parade Tottenham Lane London N8 8PT on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/11/2219 November 2022 Termination of appointment of Antony Paul Smith as a director on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Martin John Aberdeen on 2021-10-12

View Document

03/03/213 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

15/04/2015 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

04/07/194 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 20/04/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 23/01/2017

View Document

03/11/163 November 2016 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