CROYDEX GROUP LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/12/242 December 2024 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/11/2217 November 2022 Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-11-18

View Document

17/11/2217 November 2022 Withdrawal of a person with significant control statement on 2022-11-17

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Robert James Sidell as a director on 2021-11-12

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a director on 2021-11-12

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIDELL

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH VAUGHAN / 13/12/2017

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGRELLIS

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MICHAEL GARETH VAUGHAN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE

View Document

16/07/1516 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/07/158 July 2015 SECRETARY APPOINTED RICHARD HAWKE COLLINS

View Document

08/07/158 July 2015 SECRETARY APPOINTED RICHARD HAWKE COLLINS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AW

View Document

07/07/157 July 2015 DIRECTOR APPOINTED RICHARD HAWKE COLLINS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MARTIN KEITH PAYNE

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL

View Document

07/07/157 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/157 July 2015 ADOPT ARTICLES 24/06/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER MARRIOTT DODINGTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROWN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE MARRIOTT-DODINGTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE

View Document

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR MARK BRAMLEY PRINCE

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER GRIFFITH JONES / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARRIOTT-DODINGTON / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD MCGRELLIS / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARRIOTT-DODINGTON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BROWN / 10/03/2010

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JULIE MARRIOTT-DODINGTON

View Document

04/11/084 November 2008 DIRECTOR APPOINTED KATHERINE BROWN

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 18/03/2008

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 S-DIV 23/05/07

View Document

08/06/078 June 2007 SUB DIVISION 23/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 S-DIV 28/06/06

View Document

17/07/0617 July 2006 ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SHARES AGREEMENT OTC

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

11/05/0611 May 2006 S-DIV 25/04/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 S366A DISP HOLDING AGM 20/03/06

View Document

10/03/0610 March 2006 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