CROWNSTYLE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 136 Kensington Church Street London W8 4BH to 44 Wilton Crescent London SW1X 8RX on 2025-05-02

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RUBIN

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/04/1818 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY INTERCOURT LIMITED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JOHN TYLER SIEGEL

View Document

28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED JASBIR SINGH BATH

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR TEICHNER

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERCOURT LIMITED / 13/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES HYDE VILLIERS / 13/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EILIOT RUBIN / 13/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR TEICHNER / 13/03/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KINTERCOURT LIMITED / 17/03/2009

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: C/O LANGLEY - TAYLOR 1 KINGSWAY LONDON WC2B 6XF

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/03/01; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/96

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: LINCOLNS INN HOUSE 42 KINGSWAY LONDON WC2B 6EX

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: LINCOLNS INN HOUSE 42 KINGSWAY LONDON WC2B 6EX

View Document

03/04/963 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/03/9513 March 1995 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