CRC RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-15 |
23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Micro company accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/07/199 July 2019 | COMPANY NAME CHANGED CRC MUSIC GROUP LIMITED CERTIFICATE ISSUED ON 09/07/19 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM THIRD FLOOR, 32-33 GOSFIELD STREET LONDON W1W 6HL ENGLAND |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM FRIAR TUCK COTTAGE NORTHCHAPEL PETWORTH WEST SUSSEX GU28 9HW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER LARBY / 31/08/2014 |
30/03/1630 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | SECOND FILING WITH MUD 10/06/15 FOR FORM AR01 |
22/06/1522 June 2015 | ADOPT ARTICLES 10/06/2015 |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOBBS |
10/06/1510 June 2015 | SAIL ADDRESS CHANGED FROM: C/O CHARLES LARBY 15 BEVERLEY PATH LONDON SW13 0AL UNITED KINGDOM |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOBBS |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 71A GAISFORD STREET LONDON NW5 2EE ENGLAND |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 15 BEVERLEY PATH LONDON SW13 0AL |
04/07/144 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/09/1329 September 2013 | 12/09/13 STATEMENT OF CAPITAL GBP 150 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
10/06/1010 June 2010 | SAIL ADDRESS CREATED |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LARBY / 10/06/2010 |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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