CRISPY COD ALBANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Registered office address changed from Greengates Lodge 830a Harrogate Road Bradford Yorkshire BD10 0RA to Greengates House 830 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0RA on 2025-02-26

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Termination of appointment of Gurpreet Kaur as a director on 2023-10-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGMINDER SINGH / 03/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAGMINDER SINGH / 22/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAGMINDER SINGH / 29/07/2020

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY RAI

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR AJAY SINGH RAI

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 DIRECTOR APPOINTED MR AJAY SINGH RAI

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF JITO KAUR AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JITO KAUR

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS JITO KAUR

View Document

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information