CRT IMAGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH HOLLAND ROUND-TURNER / 27/09/2020

View Document

20/10/2020 October 2020 SAIL ADDRESS CHANGED FROM: 72 CAVENDISH ROAD LONDON SW12 0DG ENGLAND

View Document

19/10/2019 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 264 UNIT 4, 264 LAVENDER HILL LONDON SW11 1LJ ENGLAND

View Document

19/10/2019 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/06/1316 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/06/123 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/06/115 June 2011 SAIL ADDRESS CREATED

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH HOLLAND ROUND-TURNER / 23/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIV

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JOAN ROUND-TURNER

View Document

30/07/0730 July 2007 £ NC 1000/7000 23/07/0

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

30/07/0730 July 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 23/07/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 72 CAVENDISH ROAD LONDON SW12 0DG

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 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