Advanced company searchLink opens in new window

CROZET ALARMS LIMITED

Company number 06404151

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)
10 Apr 2024 TM01 Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
02 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Richard Mark West as a director on 25 July 2023
21 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
16 May 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
16 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
05 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Dec 2021 AA01 Previous accounting period shortened from 11 February 2022 to 30 June 2021
11 Nov 2021 AA Total exemption full accounts made up to 11 February 2021
08 Nov 2021 AA01 Previous accounting period shortened from 31 October 2021 to 11 February 2021
27 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
08 Mar 2021 PSC07 Cessation of Jonathan King as a person with significant control on 12 February 2021
08 Mar 2021 PSC07 Cessation of Jill Marion King as a person with significant control on 12 February 2021
08 Mar 2021 PSC02 Notification of Spy Alarms Limited as a person with significant control on 12 February 2021
08 Mar 2021 TM01 Termination of appointment of Jill Marion King as a director on 12 February 2021
08 Mar 2021 TM01 Termination of appointment of Jonathan King as a director on 12 February 2021
08 Mar 2021 AP01 Appointment of Hugo Neville De Beer as a director on 12 February 2021
08 Mar 2021 AP01 Appointment of Mr Simon Gareth Thomas as a director on 12 February 2021
08 Mar 2021 TM02 Termination of appointment of Jill Marion King as a secretary on 12 February 2021
08 Mar 2021 AP01 Appointment of Mr Darren Green as a director on 12 February 2021
08 Mar 2021 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 12 February 2021
08 Mar 2021 AD01 Registered office address changed from Hamlyn House 4 Beadles Lane Oxted Surrey RH8 9JJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 8 March 2021