C.R. VENDING & ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-12-22

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Ellette Brandy as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS ELLETTE BRANDY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELLETTE BRANDY

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 29 INGRAM ROAD LONDON N2 9QA

View Document

05/03/155 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1525 February 2015 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM PEARSON MCKINSEY LIMITED 55 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

11/04/1411 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLETTE BRANDY / 03/12/2012

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLETTE BRANDY / 08/02/2011

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 29 INGRAM ROAD LONDON N2 9QA

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 20 CALEDONIAN ROAD KINGS CROSS LONDON N1 9DU

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JUDAH COLLINS / 10/10/2009

View Document

01/03/101 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLETTE BRANDY / 10/10/2009

View Document

13/04/0913 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/063 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/02/063 February 2006 AMENDING ACCOUNTS 05/04/00

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0529 December 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 3 CALEDONIAN ROAD KINGS CROSS LONDON N1 9DX

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/05/0129 May 2001 FIRST GAZETTE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/01/998 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

15/12/9715 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

08/02/958 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

28/07/8728 July 1987 FIRST GAZETTE

View Document

02/05/862 May 1986 RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS

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