CROYDON AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 76 Lucerene Road Lucerne Road Thornton Heath CR7 7BA England to 76 Lucerne Road Lucerne Road Thornton Heath CR7 7BA on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 358 Bensham Lane Thornton Heath CR7 7EQ to 76 Lucerene Road Lucerne Road Thornton Heath CR7 7BA on 2023-04-11

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD GEORGE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 1

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY COMFORT GEORGE

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE / 10/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

21/07/1021 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD GEORGE

View Document

01/06/091 June 2009 DIRECTOR APPOINTED BERNARD GEORGE

View Document

15/05/0915 May 2009 SECRETARY APPOINTED COMFORT GEORGE

View Document

11/05/0911 May 2009 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