Advanced company searchLink opens in new window

CRANWICKE LIMITED

Company number 08948858

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)
02 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Aug 2024 CH01 Director's details changed for Ms Vanessa Natalie Rizzioli on 1 August 2024
07 Aug 2024 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill, London London EC3V 3NG on 7 August 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
18 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 CH01 Director's details changed for Mrs Vanessa Rizzioli on 15 April 2016
15 Apr 2016 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 15 April 2016
15 Apr 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to International House 24 Holborn Viaduct City of London London EC1A 2BN on 15 April 2016
29 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1