Advanced company searchLink opens in new window

CRANE VENTURES LTD

Company number 08278050

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)
11 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 May 2024 RP04CS01 Second filing of Confirmation Statement dated 7 November 2021
13 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/05/2024.
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 AP01 Appointment of Mr Clifford Neil Bedford as a director on 15 March 2021
15 Mar 2021 PSC01 Notification of Clifford Neil Bedford as a person with significant control on 15 March 2021
15 Mar 2021 PSC07 Cessation of Ali Aksu as a person with significant control on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Ali Aksu as a director on 15 March 2021
14 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CH01 Director's details changed for Mr Ali Aksu on 26 February 2020
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 AD01 Registered office address changed from 94 Kirkdale London SE26 4BG England to Office 3, Unit 4 Westward House Glebeland Road Camberley Surrey GU15 3DB on 10 September 2019
16 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
13 Sep 2017 TM01 Termination of appointment of Terron Schoonerman as a director on 11 September 2017
12 Sep 2017 AD01 Registered office address changed from 32 Ash Avenue Cheadle Cheshire SK8 1EQ England to 94 Kirkdale London SE26 4BG on 12 September 2017
12 Sep 2017 PSC01 Notification of Ali Aksu as a person with significant control on 11 September 2017