C.R.P. SECURITIES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Niklas Anders Johansson on 2022-10-05

View Document

28/02/2228 February 2022 Termination of appointment of Charlotta Ingrid Grahs as a director on 2022-02-28

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 ADOPT ARTICLES 18/07/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAES JORWALL

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SOREN ANDERSSON

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR IVAR LEIJONBERG

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR SVEN GRADEN

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR NIKLAS ANDERS JOHANSSON

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 22/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 04/04/2012

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ADOPT ARTICLES 07/06/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES EVERT JORWALL / 18/03/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOREN ANDERSSON / 29/06/2009

View Document

26/05/0926 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR SOREN BENGT EVERT ANDERSSON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR CLAES EVERT JORWALL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR SVEN ULF RUNESSON GRADEN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR LARS BLOMSTRAND

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR HAKAN JONSSON

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: STANLEY WAY STANLEY SKELMERSDALE LANCASHIRE WN8 8EA

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0318 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0318 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 FACILIT AGREE SECUTITYI 31/10/00

View Document

14/11/0014 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0014 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/09/98

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 2ND FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SU

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED FIVEORACLE LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 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