CRUSADE TECHNOLOGIES UK PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/05/2324 May 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-30

View Document

30/04/2230 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/06/198 June 2019 DIRECTOR APPOINTED MR NARENDER REDDY BODHE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANUSHA MIDDELA

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARENDER REDDY BODHE

View Document

06/06/196 June 2019 CESSATION OF ANUSHA MIDDELA AS A PSC

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUSHA MIDDELA

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM APARTMENT-4 16 WHITEBARN AVENUE MANCHESTER M8 0JU ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/09/178 September 2017 CESSATION OF NARENDER REDDY BODHE AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR NARENDER BODHE

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS ANUSHA MIDDELA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER REDDY BODHE / 01/06/2016

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER REDDY BODHE / 01/06/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM FLAT-5,HAZELWOOD 30 MIDDLETON ROAD MANCHESTER M8 4JX ENGLAND

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 64 SHAFTESBURY ROAD MANCHESTER M8 0NL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 44 PARKFIELD AVENUE MANCHESTER M14 4FZ

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER REDDY BODHE / 24/01/2014

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 23 BROOKFIELD ROAD MANCHESTER M8 5SE ENGLAND

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDER REDDY BODHE / 02/07/2013

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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