ABSTRACT CRM LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Director's details changed for Mr Martin Nycz on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Martin Nycz as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 91 Greatdown Road Hanwell London W7 1JR on 2024-12-20

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NYCZ / 18/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN NYCZ / 18/10/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 60 WESTGATE GUISELEY LEEDS LS20 8HJ UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NYCZ / 25/09/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NYCZ / 15/03/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/01/1219 January 2012 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NYCZ / 31/07/2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM FLAT 3 23 BAINBRIDGE ROAD LEEDS LS6 3AD ENGLAND

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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