CROWN CABS TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Second filing of Confirmation Statement dated 2022-12-20

View Document

31/01/2431 January 2024 Notification of Dilraj Rahman as a person with significant control on 2022-08-01

View Document

31/01/2431 January 2024 Withdrawal of a person with significant control statement on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Aisha Bibi Rahman as a person with significant control on 2022-08-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Siraj Rahman on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to 55 Fleet Street Aylesbury HP20 2PA on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Dilraj Rahman on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-20 with updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DILRAJ RAHMAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR SIRAJ RAHMAN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 55 FLEET STREET AYLESBURY BUCKINGHAMSHIRE HP20 2PA

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR DILRAJ RAHMAN

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIRAJ RAHMAN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR SIRAJ RAHMAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR DILRAJ RAHMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

04/07/114 July 2011 DIRECTOR APPOINTED DILRAJ RAHMAN

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1ST FLOOR LEIGH COURT LEIGH STREET HIGH WYCOMBE HP11 2QU UNITED KINGDOM

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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