CROWN NETWORKS LIMITED

Company Documents

DateDescription
13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

17/08/1517 August 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

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

View Accounts

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 DIRECTOR APPOINTED MR DILIP JAYACHANDRADU

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
11 BLACKHORSE LANE
CROYDON
CR0 6RT
ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 22 MOSS GARDENS LEEDS WEST YORKS LS17 7BH ENGLAND

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DILIP JAYACHANDRADU

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS KARPAGAVALLI DILIP

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 62 SWALLOW LANE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 3NB ENGLAND

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR KARPAGAVALLI DILIP

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 21 WOODROYD ROAD GOLCAR GOLCAR HD7 4PG UNITED KINGDOM

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 62 SWALLOW LANE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4NB ENGLAND

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR DILIP JAYACHANDRADU

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

16/12/0916 December 2009 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