18 MOUNTVIEW ROAD CROUCH END LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Lucy Anne Cuddon on 2025-08-19

View Document

12/08/2512 August 2025 NewTermination of appointment of Pippa Victoria Seton as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

12/08/2512 August 2025 NewAppointment of Ms Sarah Toulouse as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Mr Gauthier Toulouse as a director on 2025-08-12

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Notification of a person with significant control statement

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/07/1929 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/08/182 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/07/1728 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MISS PIPPA VICTORIA SETON

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ANDREW NEOPHYTOU

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MISS SUSANNAH KIRSTEN MCINTYRE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 18 MOUNTVIEW ROAD CROUCH END LONDON N4 4HX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY APPOINTED MS SUSANNAH KIRSTEN CROSIER MCINTYRE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY DANIELLE NEOPHYTOU

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NEOPHYTOU / 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 30/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/07/146 July 2014 30/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 30/06/13 NO MEMBER LIST

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 30/06/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR ANDREW NEOPHYTOU

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WILLIAMS

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 30/06/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/08/102 August 2010 30/06/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT WILLIAMS / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE CUDDON / 30/06/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN ROBERT WILLIAMS / 30/06/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

21/10/0921 October 2009 30/06/09 NO MEMBER LIST

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/095 May 2009 SECRETARY APPOINTED COLIN ROBERT WILLIAMS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN COYLE

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 30/06/03

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 30/06/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/09/006 September 2000 ANNUAL RETURN MADE UP TO 30/06/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 30/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 ANNUAL RETURN MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 ANNUAL RETURN MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 ANNUAL RETURN MADE UP TO 30/06/96

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 ANNUAL RETURN MADE UP TO 30/06/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/07/945 July 1994 ANNUAL RETURN MADE UP TO 03/07/94

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/07/9329 July 1993 ANNUAL RETURN MADE UP TO 03/07/93

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 EXEMPTION FROM APPOINTING AUDITORS 10/10/92

View Document

22/07/9222 July 1992 ANNUAL RETURN MADE UP TO 03/07/92

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/913 July 1991 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