CROWNTREE COMPUTERS LIMITED

Company Documents

DateDescription
28/08/1628 August 2016 APPLICATION FOR STRIKING-OFF

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
PO BOX 4163
ABACUS CONSULTANCY THE PARKS
BRACKNELL
BERKSHIRE
RG42 9JQ

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
PO BOX PO BOX4163
ABACUS CONSULTANCY THE PARKS
BRACKNELL
BERKSHIRE
RG42 9JQ
UNITED KINGDOM

View Document

27/08/1327 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATERINA STABRYNOVA / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATERINA STABRYNOVA / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY WWW.ABACUS.CO.UK LIMITED

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
70 HIGH STREET
SUNNINGHILL
ASCOT
BERKSHIRE
SL5 9NN

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM:
789-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

04/08/034 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 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