CROUDACE TRADING GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Cessation of Anthony Brotherton-Ratcliffe as a person with significant control on 2020-01-03

View Document

21/10/2121 October 2021 Director's details changed for Mr Neil David Scott on 2016-10-01

View Document

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR AARON WILLIAM SAMPSON GLOVER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM TEMPLE HOUSE 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU ENGLAND

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROTHERTON-RATCLIFFE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR HENRY GUY BROTHERTON-RATCLIFFE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 25 HIGH STREET TEMPLE HOUSE LEWES BN7 2LU UNITED KINGDOM

View Document

26/01/1626 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 21980

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR ANTHONY BROTHERTON-RATCLIFFE

View Document

27/11/1527 November 2015 SECRETARY APPOINTED MR DAVID BEARD

View Document

27/11/1527 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR NEIL DAVID SCOTT

View Document

12/11/1512 November 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