THE CREW ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Edward Adrian Roch as a director on 2024-01-10

View Document

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

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

30/09/2130 September 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

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/03/1928 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/01/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN ALEXANDER ROCH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 ADOPT ARTICLES 04/04/2017

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEXANDER ROCH / 01/06/2015

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEXANDER ROCH / 01/06/2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

07/05/147 May 2014 ADOPT ARTICLES 24/04/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED EDWARD ADRIAN ROCH

View Document

24/04/1424 April 2014 SECOND FILING WITH MUD 06/01/14 FOR FORM AR01

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 ADOPT ARTICLES 01/09/2013

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM CH01

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALEXANDER ROCH / 18/02/2013

View Document

08/02/138 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/04/1223 April 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ANDREW JOHN ALEXANDER ROCH

View Document

06/01/126 January 2012 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