THE CROWN CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Lynda Jayne Russell as a director on 2024-03-30

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Change of details for Mr William John Russell as a person with significant control on 2023-06-19

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

02/01/232 January 2023 Registered office address changed from 1 White Close Westvale Park Horley RH6 8GE England to 85 Great Portland Street London W1W 7LT on 2023-01-02

View Document

02/01/232 January 2023 Change of details for Mr William John Russell as a person with significant control on 2023-01-02

View Document

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

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

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

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED CLARITY ANALYSIS LTD CERTIFICATE ISSUED ON 24/10/18

View Document

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JAYNE RUSSELL / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RUSSELL / 06/07/2018

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RUSSELL / 11/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 6 HARTSWOOD NORTH HOLMWOOD DORKING SURREY RH5 4TJ ENGLAND

View Document

21/08/1721 August 2017 Registered office address changed from , 6 Hartswood, North Holmwood, Dorking, Surrey, RH5 4TJ, England to 85 Great Portland Street London W1W 7LT on 2017-08-21

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM RUSSELL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS LYNDA JAYNE RUSSELL

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 10

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN RUSSELL / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RUSSELL / 12/01/2017

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/12/1614 December 2016 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 85 Great Portland Street London W1W 7LT on 2016-12-14

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information