DAMIAN CRONIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/04/2530 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Notification of Damian Cronin Holdings Limited as a person with significant control on 2024-02-07

View Document

09/02/249 February 2024 Cessation of Nova Mg Investments Limited as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Cessation of Wendy Elizabeth Cronin as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Cessation of Damian Joseph Cronin as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Notification of Nova Mg Investments Limited as a person with significant control on 2024-02-07

View Document

06/02/246 February 2024 Change of details for Mr Damian Joseph Cronin as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Secretary's details changed for Mrs Wendy Elizabeth Cronin on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mrs Wendy Elizabeth Cronin as a director on 2024-01-31

View Document

06/02/246 February 2024 Change of details for Mrs Wendy Elizabeth Cronin as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Damian Joseph Cronin on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Satisfaction of charge 065828860002 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 065828860001 in full

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

19/11/2119 November 2021 Notification of Wendy Elizabeth Cronin as a person with significant control on 2021-07-22

View Document

19/11/2119 November 2021 Change of details for Mr Damian Joseph Cronin as a person with significant control on 2021-07-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 14-15 HARELANDS COURTYARD OFFICES MOOR ROAD, MELSONBY RICHMOND DL10 5NY ENGLAND

View Document

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

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 14-15 MELSONBY RICHMOND DL10 5NY ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 6 SOUTHCROFT FOREST HALL NEWCASTLE UPON TYNE NE12 9LR

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/03/1730 March 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

12/05/1612 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065828860002

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065828860001

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

10/03/1510 March 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

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH CRONIN / 02/05/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/09/0926 September 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 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