CROWN CABS TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/02/241 February 2024 | Second filing of Confirmation Statement dated 2022-12-20 |
31/01/2431 January 2024 | Notification of Dilraj Rahman as a person with significant control on 2022-08-01 |
31/01/2431 January 2024 | Withdrawal of a person with significant control statement on 2024-01-31 |
31/01/2431 January 2024 | Notification of Aisha Bibi Rahman as a person with significant control on 2022-08-01 |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-20 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
13/09/2213 September 2022 | Director's details changed for Mr Siraj Rahman on 2022-09-13 |
13/09/2213 September 2022 | Registered office address changed from Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to 55 Fleet Street Aylesbury HP20 2PA on 2022-09-13 |
13/09/2213 September 2022 | Director's details changed for Mr Dilraj Rahman on 2022-09-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2021-12-20 with updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DILRAJ RAHMAN |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR SIRAJ RAHMAN |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 55 FLEET STREET AYLESBURY BUCKINGHAMSHIRE HP20 2PA |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
28/12/1728 December 2017 | DIRECTOR APPOINTED MR DILRAJ RAHMAN |
28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SIRAJ RAHMAN |
03/07/173 July 2017 | DIRECTOR APPOINTED MR SIRAJ RAHMAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
03/07/173 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DILRAJ RAHMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
04/07/114 July 2011 | DIRECTOR APPOINTED DILRAJ RAHMAN |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1ST FLOOR LEIGH COURT LEIGH STREET HIGH WYCOMBE HP11 2QU UNITED KINGDOM |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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