Advanced company searchLink opens in new window

CROWE CLARK WHITEHILL SERVICES LIMITED

Company number 07142464

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)
03 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
17 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
15 May 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 22 March 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
23 Jan 2023 PSC05 Change of details for Crowe U.K. Llp as a person with significant control on 1 October 2020
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Oct 2020 CH01 Director's details changed for Mr. Nigel David Bostock on 30 September 2020
02 Oct 2020 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 2 October 2020
30 Apr 2020 AP01 Appointment of Mark Jeremy Anderson as a director on 28 March 2020
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jul 2019 TM01 Termination of appointment of Michael Edward Hicks as a director on 28 June 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
15 Feb 2019 PSC05 Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018
30 Nov 2018 AA Full accounts made up to 31 March 2018
17 Nov 2018 CH01 Director's details changed for Mr. Nigel David Bostock on 13 August 2018
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
09 Jan 2018 TM01 Termination of appointment of David Craig Mellor as a director on 1 October 2017
09 Jan 2018 TM01 Termination of appointment of Barrington Harold De Souza as a director on 8 December 2017