DAVID CROW TRANSFORMATION CONSULTANT LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Statement of affairs

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Registered office address changed from 37 Melbourne Road Bushey WD23 3LL England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-09-02

View Document

17/05/2417 May 2024 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 37 Melbourne Road Bushey WD23 3LL on 2024-05-17

View Document

16/04/2416 April 2024 Micro company accounts made up to 2022-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-16 with updates

View Document

19/10/2319 October 2023 Cessation of Hayley Louise Marie Crow as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY CROW

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / DAVID CROW / 13/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROW / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE UNITED KINGDOM

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / DAVID CROW / 08/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EASYALPHA LIMITED


  • 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