STRONG CRAWL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

08/05/258 May 2025 Notification of Annette Hession as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from 828 Manchester Road Bury Lancashire BL9 8DU England to 77 Aragon Road Morden SM4 4QG on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Ms Annette Hession as a director on 2025-05-08

View Document

14/04/2514 April 2025 Termination of appointment of Jack David Clynes as a director on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of Jack David Clyne as a person with significant control on 2025-04-14

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

20/03/2520 March 2025 Cessation of Oliwia Alicja Goraj as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Oliwia Alicja Goraj as a director on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 135 Abbey Hills Road Oldham Lancashire OL4 1RE England to 828 Manchester Road Bury Lancashire BL9 8DU on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Jack David Clyne as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Jack David Clynes as a director on 2025-03-20

View Document

11/03/2511 March 2025 Second filing for the appointment of Miss Oliwia Alicja Goraj as a director

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

06/03/256 March 2025 Notification of Oliwia Alicja Goraj as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Scott Lawrence Townsend as a director on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 101 Silvesters Harlow CM19 5NW United Kingdom to 135 Abbey Hills Road Oldham Lancashire OL4 1RE on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Miss Oliwia Alicja Goraj as a director on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Scott Lawrence Townsend as a person with significant control on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

17/06/2117 June 2021 Incorporation

View Document

17/06/2117 June 2021 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