CROWN PERFORMANCE ADDITIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-07

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

04/03/214 March 2021 Statement of capital following an allotment of shares on 2020-12-07

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ANDREW DAVID GREENSMITH

View Document

03/07/183 July 2018 CESSATION OF ABIGAIL ALICIA RAYNER AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF ANDREW DAVID GREENSMITH AS A PSC

View Document

03/07/183 July 2018 CESSATION OF MATTHEW CRAIG GREENSMITH AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA NANETTE GREENSMITH

View Document

04/01/184 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED INGOE OILS UK LTD CERTIFICATE ISSUED ON 21/11/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O INGOE OILS UK LTD SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM THE OIL CENTRE PRETTYWOOD BURY LANCASHIRE BL9 7HY UNITED KINGDOM

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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