INTROCROWN LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/12/225 December 2022 Change of details for Mr Robert James Nuttall as a person with significant control on 2019-12-06

View Document

05/12/225 December 2022 Notification of Judith Margaret Nuttall as a person with significant control on 2019-12-06

View Document

05/12/225 December 2022 Change of details for Miss Elizabeth Helen Nuttall as a person with significant control on 2019-12-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF MARGARET NUTTALL AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES NUTTALL

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HELEN NUTTALL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ROBERT JAMES NUTTALL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS ELIZABETH HELEN NUTTALL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET NUTTALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF KENNETH NUTTALL AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH NUTTALL

View Document

23/10/1823 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH NUTTALL / 26/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET NUTTALL / 27/04/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH NUTTALL / 27/04/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 31 ST PETERS AVE HASLINGDEN LANCS BB4 4BS

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS JUDITH MARGARET NUTTALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET NUTTALL / 06/12/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 06/12/09 NO CHANGES

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 S366A DISP HOLDING AGM 26/09/91

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: SUITE 1788 144/146 NEW BOND STREET LONDON W1Y 9FD

View Document

06/12/896 December 1989 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