CROWN ACCOUNTING AND CONSULTING LTD

Company Documents

DateDescription
28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 SAIL ADDRESS CHANGED FROM:
162 CROWN STREET
PETERBOROUGH
PE1 3HZ
UNITED KINGDOM

View Document

08/02/158 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 08/02/2015

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 08/02/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASMIT SINGH-SHEHRI

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1331 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/06/1217 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/05/1119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, DIRECTOR GULJINDER SINGH

View Document

05/04/105 April 2010 DIRECTOR APPOINTED MR JASMIT AVI SINGH-SHEHRI

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 01/01/2010

View Document

05/04/105 April 2010 SAIL ADDRESS CREATED

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 192 CROWN STREET PETERBOROUGH CAMBS PE13HZ UNITED KINGDOM

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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