CROCODILE PRECISION LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Current accounting period shortened from 2022-04-30 to 2021-10-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MRS MEGAN OLIVER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETRIE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CESSATION OF IAN DAVID HOWARD AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARDSON LIMITED

View Document

05/06/185 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

11/03/1611 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 ADOPT ARTICLES 20/02/2015

View Document

24/02/1524 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 100000

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ROGER PHILIP MOORE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JASON WILLIAMS

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR PETER TOBY CLARKE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL PETRIE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ROBERT ANDREW JACK

View Document

21/01/1521 January 2015 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