CRONOFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Richard Mortimer Muirhead as a director on 2025-04-30

View Document

29/05/2529 May 2025 Termination of appointment of Stephen Anthony Allott as a director on 2025-03-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR RICHARD MUIRHEAD

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHUTLER / 03/03/2016

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR GARY SHUTLER

View Document

18/02/1618 February 2016 SUB-DIVISION 27/01/16

View Document

18/02/1618 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 1633.886

View Document

12/02/1612 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED FLOCK VENTURES LTD CERTIFICATE ISSUED ON 12/02/16

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD BIRD / 01/05/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 39 FELLOWS ROAD NOTTINGHAM NG9 1AQ

View Document

20/01/1520 January 2015 SECOND FILING FOR FORM SH01

View Document

12/01/1512 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 1120

View Document

12/01/1512 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 1064

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BIRD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 ADOPT ARTICLES 16/10/2014

View Document

13/11/1413 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/11/1413 November 2014 SUB-DIVISION 16/10/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MRS SARAH BIRD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 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