CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Termination of appointment of Mahnaz Ghader Pour as a director on 2023-07-07

View Document

05/07/235 July 2023 Registered office address changed from 49 Burnham Gardens Croydon CR0 6NP United Kingdom to 5 Brayford Square London E1 0SG on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Murugu Selvam Kanagasabai as a director on 2023-07-05

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 16 Kemerton Road Croydon CR0 6JL England to 49 Burnham Gardens Croydon CR0 6NP on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Kavin Selvam Kanagasabai as a director on 2019-06-20

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 266-268 STREATHAM HIGH ROAD LONDON SW16 1HS ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CESSATION OF PHILIP LEOPOLD MAYER AS A PSC

View Document

05/04/195 April 2019 CESSATION OF PHILIP LEOPOLD MAYER AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYER

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 1 203-213 MARE STREET LONDON E8 3QE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052711200001

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUDABA KHAN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR WAJAHATH KHAJA

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS RUDABA KHAN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR PHILIP LEOPOLD MAYER

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR KAVIN SELVAM KANAGASABAI

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHALIL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHALIL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY AIYSHA ASFIA

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MISS MAHNAZ GHADER POUR

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHALIL

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR MUHAMMAD ISRAR KHALIL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARSHAD KHALIL / 13/09/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR MUHAMMAD ARSHAD KHALIL

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHALIL

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAJAHATH ALI KHAJA / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS AIYSHA ASFIA / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ISRAR KHALIL / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR APPOINTED MR MUHAMMAD ISRAR KHALIL

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ASFIA AIYSHA / 25/10/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SAIMA GUL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY FARHEEN ANSARI

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAJAHATH KHAJA / 30/09/2007

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MRS ASFIA AIYSHA

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: UNIT 1, 203-213 MARE STREET LONDON LONDON E8 3QE

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information