DV4 CRC TRADERS UK LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-06-26

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/11/1713 November 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 SAIL ADDRESS CREATED

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID PARSONS

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/01/155 January 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS

View Document

31/08/1031 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED NEWINCCO 1028 LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

30/07/1030 July 2010 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