FORMAT14 CRM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM PARK FARM STATION ROAD OAKLEY BASINGSTOKE HAMPSHIRE RG23 7EH UNITED KINGDOM

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL QUINBY

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT SLADE

View Document

23/08/1723 August 2017 CESSATION OF RICHARD ALLEN SCOTT AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF NEIL JAMES QUINBY AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SLADE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR RICHARD ALLEN SCOTT

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1522 June 2015 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