CROYDON AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-11 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
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 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-11 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD GEORGE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 1 |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY COMFORT GEORGE |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE / 10/09/2014 |
10/09/1410 September 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
12/09/1212 September 2012 | 30/04/12 TOTAL EXEMPTION FULL |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/12/1130 December 2011 | 30/04/11 TOTAL EXEMPTION FULL |
09/06/119 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
21/07/1021 July 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
21/07/1021 July 2010 | 30/04/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/08/0914 August 2009 | APPOINTMENT TERMINATED DIRECTOR BERNARD GEORGE |
01/06/091 June 2009 | DIRECTOR APPOINTED BERNARD GEORGE |
15/05/0915 May 2009 | SECRETARY APPOINTED COMFORT GEORGE |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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