CRUXDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2410 April 2024

View Document

10/04/2410 April 2024 Registered office address changed to PO Box 4385, 09023622 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-10

View Document

19/12/2319 December 2023 Cessation of Pranesh Naran Rabadia as a person with significant control on 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2022-05-02 with no updates

View Document

06/10/236 October 2023 Registered office address changed from 45 Craven Road London W2 3BX England to 47 Peake Road Leicester LE4 9DP on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Pranesh Naran Rabadia as a person with significant control on 2022-02-01

View Document

05/04/225 April 2022 Termination of appointment of Pranesh Naran Rabadia as a director on 2022-01-31

View Document

05/04/225 April 2022

View Document

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 46 CHESTNUT DRIVE HARROW HA3 7DJ ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/06/2030 June 2020 DISS REQUEST WITHDRAWN

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/2015 May 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PRANESH NARAN RABADIA / 01/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / PRANESH NARAN RABADIA / 01/05/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 45 CRAVEN ROAD LONDON W2 3BX

View Document

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 248 CHURCH LANE KINGSBURY LONDON NW9 8SL

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR NARAN LALJI

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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