Advanced company searchLink opens in new window

5 CROMWELL CRESCENT LIMITED

Company number 04007142

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)
07 Mar 2016 AA Micro company accounts made up to 30 June 2015
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
05 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
01 May 2015 AAMD Amended accounts for a dormant company made up to 30 June 2014
25 Mar 2015 AA Micro company accounts made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
02 Jun 2014 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Katherine Margaret Elizabeth Wheeler on 10 June 2013
10 Jun 2013 CH03 Secretary's details changed for Mr Craig Newell on 10 June 2013
20 May 2013 AD01 Registered office address changed from Craig Sheehan 1 Barons Court Road London W14 9DP on 20 May 2013
21 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Katherine Margaret Elizabeth Wheeler on 1 January 2010
20 Jun 2011 CH01 Director's details changed for Mr Oystein Tofte on 1 January 2010
20 Jun 2011 CH01 Director's details changed for Gordon Taylor on 1 January 2010
24 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Oystein Tofte on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Katherine Margaret Elizabeth Wheeler on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Gordon Taylor on 1 October 2009
23 Mar 2010 AA Total exemption full accounts made up to 30 June 2009