GAVIN CROCKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

15/02/2415 February 2024 Satisfaction of charge 085758640001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Amended micro company accounts made up to 2019-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CESSATION OF PETER GUY FRANCIS AS A PSC

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY CROCKER / 16/02/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR GAVIN ANTHONY CROCKER

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 2

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY HORACE BRAMBLE

View Document

17/12/1417 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN CROCKER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR HORACE BRAMBLE

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY CROCKER / 01/06/2014

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HORACE ANTHONY BRAMBLE / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HORACE ANTHONY BRAMBLE / 01/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED PETER GUY FRANCIS

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085758640001

View Document

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

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THIRD FLOOR ALDERMANS HOUSE ALDERMANS WALK LONDON EC2M 3UJ ENGLAND

View Document

19/06/1319 June 2013 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