CROWN NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
13/11/1513 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
18/08/1518 August 2015 | DISS40 (DISS40(SOAD)) |
17/08/1517 August 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
24/04/1424 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | DIRECTOR APPOINTED MR DILIP JAYACHANDRADU |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 11 BLACKHORSE LANE CROYDON CR0 6RT ENGLAND |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 22 MOSS GARDENS LEEDS WEST YORKS LS17 7BH ENGLAND |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DILIP JAYACHANDRADU |
15/08/1215 August 2012 | DIRECTOR APPOINTED MRS KARPAGAVALLI DILIP |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 62 SWALLOW LANE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 3NB ENGLAND |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KARPAGAVALLI DILIP |
01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 21 WOODROYD ROAD GOLCAR GOLCAR HD7 4PG UNITED KINGDOM |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 62 SWALLOW LANE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4NB ENGLAND |
01/02/111 February 2011 | DIRECTOR APPOINTED MR DILIP JAYACHANDRADU |
22/12/1022 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/12/1022 December 2010 | PREVSHO FROM 31/12/2010 TO 31/03/2010 |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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