Advanced company searchLink opens in new window

CRAYON LIMITED

Company number 04055519

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)
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
08 Jul 2017 MR04 Satisfaction of charge 040555190003 in full
08 May 2017 MR04 Satisfaction of charge 040555190004 in full
04 May 2017 TM01 Termination of appointment of Jens Ragnar Rugseth as a director on 31 January 2017
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
25 Feb 2016 TM01 Termination of appointment of Gareth James Johnson as a director on 31 December 2015
04 Nov 2015 AD01 Registered office address changed from York House 18 York Road Maidenhead Berkshire SL6 1SF to Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 4 November 2015
20 Oct 2015 AUD Auditor's resignation
16 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 650.01
28 Oct 2014 CH03 Secretary's details changed for Torgrim Tackle on 30 April 2014
28 Oct 2014 AP01 Appointment of Mr Torgrim Takle as a director on 10 October 2014
28 Oct 2014 TM01 Termination of appointment of Mohammad Waseem Shad as a director on 10 October 2014
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 650.01