JULIE CROLL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-30

View Document

19/11/2419 November 2024 Termination of appointment of Benjamin Charles Le Mesurier Croll as a director on 2024-11-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 Appointment of Mr Benjamin Charles Le Mesurier Croll as a director on 2024-07-29

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

14/10/2314 October 2023 Registered office address changed from The Clockhouse Station Approach Marlow Buckinghamshire SL7 1NT to Corner House Hambleden Oxon Corner House Hambleden Oxfordshire RG9 6SN on 2023-10-14

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE CROLL / 27/06/2019

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

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

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY JERRY IDLE

View Document

16/06/1516 June 2015 SECRETARY APPOINTED JULIE CROLL

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE CROLL / 20/10/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JERRY IDLE / 20/10/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE CROLL / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED ENGLISH ROSE INTERIORS LTD CERTIFICATE ISSUED ON 31/10/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM THE COACH HOUSE, HAMBLEDEN HENLEY ON THAMES OXON RG9 6RJ

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY PETER THORPE

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED ENGLISH ROSE INTERIOR DESIGN LIM ITED CERTIFICATE ISSUED ON 17/09/03

View Document

04/09/034 September 2003 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