THE VILLAGE STORE CRUMLIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Change of details for Mr Michael Shaun Hopkins as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Change of details for Mrs Gaynor Ann Hopkins as a person with significant control on 2023-06-05 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-02 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 05/11/215 November 2021 | Registered office address changed from Unit 5 Institute Buildings Crumlin Square Crumlin Newport Gwent NP11 4QD to The Village Store Main Street Crumlin Newport Gwent NP11 4QD on 2021-11-05 |
| 05/11/215 November 2021 | Change of details for Mrs Gaynor Ann Hopkins as a person with significant control on 2021-10-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | SAIL ADDRESS CREATED |
| 08/04/158 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/06/1430 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 5 CRUMLIN SQUARE CRUMLIN NEWPORT GWENT NP11 4QD UNITED KINGDOM |
| 02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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