CROYWEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 6 HARTLEY WAY PURLEY SURREY CR8 4EG ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 36 CROHAM MANOR ROAD SOUTH CROYDON SURREY CR2 7BE ENGLAND

View Document

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM: 6 HARTLEY WAY PURLEY SURREY CR8 4EG UNITED KINGDOM

View Document

17/02/1417 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY REEDER / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 55 ASTORIA COURT 116 HIGH STREET PURLEY SURREY CR8 2XT

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 5 ANGEL COURT 42 ST AUGUSTINES AVENUE SOUTH CROYDON SURREY CR2 6JJ

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 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