CROWN ACCOUNTING AND CONSULTING LTD
Company Documents
Date | Description |
---|---|
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/02/158 February 2015 | SAIL ADDRESS CHANGED FROM: 162 CROWN STREET PETERBOROUGH PE1 3HZ UNITED KINGDOM |
08/02/158 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 08/02/2015 |
08/02/158 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 08/02/2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/12/1329 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JASMIT SINGH-SHEHRI |
03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1331 January 2013 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
17/06/1217 June 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
03/05/123 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
01/05/121 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/05/1119 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/109 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
06/04/106 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
05/04/105 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GULJINDER SINGH |
05/04/105 April 2010 | DIRECTOR APPOINTED MR JASMIT AVI SINGH-SHEHRI |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURNAM RABINDRA KAUR / 01/01/2010 |
05/04/105 April 2010 | SAIL ADDRESS CREATED |
05/04/105 April 2010 | REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 192 CROWN STREET PETERBOROUGH CAMBS PE13HZ UNITED KINGDOM |
05/09/095 September 2009 | DISS40 (DISS40(SOAD)) |
03/09/093 September 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | FIRST GAZETTE |
02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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