CROWNDELL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Daniel Jonathan Trotter on 2025-07-22

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

08/08/258 August 2025 NewChange of details for Mrs Jacqueline Fair as a person with significant control on 2025-07-22

View Document

08/08/258 August 2025 NewChange of details for Mr Peter Robert Fair as a person with significant control on 2025-07-22

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Peter Robert Fair on 2025-07-22

View Document

08/08/258 August 2025 NewDirector's details changed for Jacqueline Fair on 2025-07-22

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

18/10/2418 October 2024 Satisfaction of charge 2 in full

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

11/06/2411 June 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-01-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Termination of appointment of Richard Lenihan-Thomas as a director on 2024-01-22

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Registration of charge 038322240006, created on 2022-01-06

View Document

23/09/2123 September 2021 Director's details changed for Mr Daniel Jonathan Trotter on 2021-09-21

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR RICHARD LENIHAN-THOMAS

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 AUDITOR'S RESIGNATION

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

01/05/191 May 2019 ADOPT ARTICLES 10/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038322240005

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 2064273.00

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DANIEL JONATHAN TROTTER

View Document

10/09/1510 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038322240004

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038322240003

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SHARES AGREEMENT OTC

View Document

12/06/0612 June 2006 SHARES AGREEMENT OTC

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: THE COTTAGE MEADROW GODALMING SURREY GU7 3JA

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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