Advanced company searchLink opens in new window

CROUCHBACK INVESTMENTS LIMITED

Company number 03661728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 Dec 2017 AP01 Appointment of Mr Javier Lopez Cancho as a director on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Gabriel Pretus as a director on 18 December 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
12 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AD01 Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,454,137
03 Sep 2015 AD01 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,454,137
08 Jul 2014 AP01 Appointment of Mr Gabriel Ignacio Pretus Labayen as a director
08 Jul 2014 AP01 Appointment of Mr Angel Guarch as a director
08 Jul 2014 TM01 Termination of appointment of Marta Labayen Olarreaga as a director
06 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,454,137
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012