CRUCIAL COMPUTING LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/08/219 August 2021 Withdraw the company strike off application

View Document

07/08/217 August 2021 Application to strike the company off the register

View Document

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 90 BEVERLEY AVENUE NUNEATON CV10 9QG ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 90 90 BEVERLEY AVENUE NUNEATON WARWICKSHIRE CV10 9QG ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WS9 8TZ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 198 HIGH STREET BLOXWICH WALSALL WEST MIDLANDS WS3 3LA ENGLAND

View Document

08/11/128 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANNE FORREST-HUGHES / 08/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 1 HAWKESBURY LOCK INDUSTRIAL CENTRE CONEY LANE LONGFORD COVENTRY WEST MIDLANDS CV6 6DG ENGLAND

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL FOWLER / 02/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 90 BEVERLEY AVENUE NUNEATON WARWICKSHIRE CV10 9QG UNITED KINGDOM

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA FORREST / 18/09/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM UNIT3 HAWKESBURY LOCK INDUSTRIAL CENTRE BLACKHORSE ROAD LONGFORD COVENTRY WEST MIDLANDS CV6 6DG

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 90 BEVERLEY AVENUE NUNEATON CV10 9QG

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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