CROWNDELL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Director's details changed for Mr Daniel Jonathan Trotter on 2025-07-22 |
08/08/258 August 2025 New | Confirmation statement made on 2025-07-27 with updates |
08/08/258 August 2025 New | Change of details for Mrs Jacqueline Fair as a person with significant control on 2025-07-22 |
08/08/258 August 2025 New | Change of details for Mr Peter Robert Fair as a person with significant control on 2025-07-22 |
08/08/258 August 2025 New | Director's details changed for Mr Peter Robert Fair on 2025-07-22 |
08/08/258 August 2025 New | Director's details changed for Jacqueline Fair on 2025-07-22 |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-03-31 |
06/11/246 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Resolutions |
18/10/2418 October 2024 | Satisfaction of charge 2 in full |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-27 with updates |
11/06/2411 June 2024 | Change of share class name or designation |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2024-01-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Termination of appointment of Richard Lenihan-Thomas as a director on 2024-01-22 |
07/11/237 November 2023 | Group of companies' accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Change of share class name or designation |
25/08/2325 August 2023 | Change of share class name or designation |
07/08/237 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Registration of charge 038322240006, created on 2022-01-06 |
23/09/2123 September 2021 | Director's details changed for Mr Daniel Jonathan Trotter on 2021-09-21 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
21/10/2021 October 2020 | DIRECTOR APPOINTED MR RICHARD LENIHAN-THOMAS |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
20/05/2020 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
20/08/1920 August 2019 | AUDITOR'S RESIGNATION |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
01/05/191 May 2019 | ADOPT ARTICLES 10/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
28/12/1728 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
08/02/178 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038322240005 |
06/01/176 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
16/02/1616 February 2016 | 05/02/16 STATEMENT OF CAPITAL GBP 2064273.00 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | DIRECTOR APPOINTED MR DANIEL JONATHAN TROTTER |
10/09/1510 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038322240004 |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038322240003 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/09/1317 September 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/114 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | SHARES AGREEMENT OTC |
12/06/0612 June 2006 | SHARES AGREEMENT OTC |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
01/12/051 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0527 July 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/08/044 August 2004 | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/08/0210 August 2002 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/08/0122 August 2001 | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
29/09/0029 September 2000 | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
23/03/0023 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
22/03/0022 March 2000 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: THE COTTAGE MEADROW GODALMING SURREY GU7 3JA |
02/12/992 December 1999 | DIRECTOR RESIGNED |
02/12/992 December 1999 | SECRETARY RESIGNED |
22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ |
26/08/9926 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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