- Company Overview for CRAYSON LIMITED (07294408)
- Filing history for CRAYSON LIMITED (07294408)
- People for CRAYSON LIMITED (07294408)
- Charges for CRAYSON LIMITED (07294408)
- More for CRAYSON LIMITED (07294408)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 29 June 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
29 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Unit 6, Upper Deck Phoenix Wharf Eel Pie Island Twickenham London TW1 3DY on 14 November 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 29 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 29 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
24 May 2020 | AA | Micro company accounts made up to 29 June 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 29 June 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 9 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
09 Mar 2018 | AA | Unaudited abridged accounts made up to 30 December 2016 | |
15 Feb 2018 | AD01 | Registered office address changed from 10 Lambton Place London W11 2SH to 6a St Andrews Court Wellington Street Thame OX9 3WT on 15 February 2018 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Morris Crayson on 27 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Nicholas Morris Crayson as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of David Anthony Howard Brown as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 |