- Company Overview for CREWIT RESOURCING LIMITED (03297951)
- Filing history for CREWIT RESOURCING LIMITED (03297951)
- People for CREWIT RESOURCING LIMITED (03297951)
- Charges for CREWIT RESOURCING LIMITED (03297951)
- More for CREWIT RESOURCING LIMITED (03297951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
07 Aug 2024 | MR01 | Registration of charge 032979510005, created on 30 July 2024 | |
30 May 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
17 Apr 2024 | AD01 | Registered office address changed from 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 17 April 2024 | |
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2024 | TM01 | Termination of appointment of Steven Leslie Hardcastle as a director on 24 January 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
18 Aug 2023 | TM01 | Termination of appointment of Hubert William Mcgarry as a director on 18 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Terence Patrick Sullivan as a director on 18 August 2023 | |
15 May 2023 | TM01 | Termination of appointment of Denis Patrick Creighton as a director on 27 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Jun 2022 | MR01 | Registration of charge 032979510004, created on 8 June 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
18 Feb 2022 | TM01 | Termination of appointment of Shane Joseph O'halloran as a director on 18 February 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Richard Thompson as a director on 1 January 2022 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Shane Joseph O'halloran on 15 November 2021 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS United Kingdom to 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE on 18 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 30 July 2021 | |
17 Jun 2021 | PSC01 | Notification of Gary O'keeffe as a person with significant control on 1 March 2021 | |
10 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
06 May 2021 | AP01 | Appointment of Mr Richard Thompson as a director on 6 May 2021 |