Advanced company searchLink opens in new window

CROYX LEGAL CONSULTANCY LIMITED

Company number 04967837

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)
01 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London Greater London N1 7GU England to 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ on 1 December 2015
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Feb 2015 AD01 Registered office address changed from 20 Culmington Road South Croydon Surrey CR2 6DR to 20-22 Wenlock Road London Greater London N1 7GU on 6 February 2015
06 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Dec 2013 CERTNM Company name changed glocolate consults LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Mrs Gladys Ehimwenma Eichie on 1 November 2013
16 Dec 2013 CH01 Director's details changed for Emmanuel Eichie on 1 November 2013
16 Dec 2013 AD02 Register inspection address has been changed from 1 20 Culmington Road South Croydon Surrey CR2 6DR
16 Dec 2013 AD01 Registered office address changed from 1, 20 Culmington Road South Croydon Surrey CR2 6DR on 16 December 2013
13 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
22 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Jun 2010 AD02 Register inspection address has been changed from 55 Jasmine Grove London Greater London SE20 8JY
07 Jun 2010 AD01 Registered office address changed from 55 Jasmine Grove London Greater London SE20 8JY England on 7 June 2010
15 Mar 2010 AD02 Register inspection address has been changed from Po Box 49478 Anerley London Greater London SE20 9AG England
15 Mar 2010 AD01 Registered office address changed from Po Box 49478 Anerley London Greater London SE20 9AG England on 15 March 2010
09 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mrs Gladys Ehimwenma Eichie on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Emmanuel Eichie on 7 December 2009