CRANNULL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

18/08/2518 August 2025 Change of details for Mr Thomas William Fitzgerald as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Director's details changed for Mr Thomas William Fitzgerald on 2025-08-18

View Document

14/08/2514 August 2025 Change of details for Mr Thomas William Fitzgerald as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Basepoint 110 Butterfield Great Marlings Luton LU2 8DL United Kingdom to Unit 4 Telmere Industrial Estate Albert Road Luton Befordshire LU1 3QF on 2025-02-19

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Change of details for Mr Thomas William Fitzgerald as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Thomas William Fitzgerald on 2023-08-15

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Basepoint 110 Butterfield Great Marlings Luton LU2 8DL on 2022-02-03

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FITZGERALD / 26/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FITZGERALD / 26/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

19/11/1919 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM BASEPOINT 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM YORK HOUSE 140 HIGH TOWN ROAD LUTON BEDFORDSHIRE LU2 0DJ

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM FITZGERALD

View Document

06/10/176 October 2017 CESSATION OF THOMAS WILLIAM FITZQERALD AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073390270001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SAIL ADDRESS CREATED

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 102

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MAGUIRE / 11/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FITZGERALD / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTS AL5 3BW

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 5 ROUNDWOOD LANE HARPENDEN HERTS AL5 3BW ENGLAND

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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