Advanced company searchLink opens in new window

CRAYSON LIMITED

Company number 07294408

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)
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