CROW AND JESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr Simon Horsley on 2024-01-09

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Cessation of Call Bruce Limited as a person with significant control on 2017-01-17

View Document

07/03/237 March 2023 Cessation of International Group Management Limited as a person with significant control on 2017-01-17

View Document

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/01/2226 January 2022 Cessation of Cheryl Hicks as a person with significant control on 2021-10-27

View Document

26/01/2226 January 2022 Cessation of Tessa Rose King as a person with significant control on 2021-06-14

View Document

26/01/2226 January 2022 Change of details for Mr Simon Horsley as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Nicholas Martin Downie as a director on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from Capswood 1 Oxford Road Denham Buckinghamshire UB9 4LH England to Lanyon House Mission Court Newport NP20 2DW on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Simon Horsley as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Cheryl Hicks as a director on 2021-10-27

View Document

14/06/2114 June 2021 Termination of appointment of Tessa Rose King as a director on 2021-06-14

View Document

08/04/218 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O UHY HACKER YOUNG LANYON HOUSE MISSION COURT NEWPORT NP20 2DW UNITED KINGDOM

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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