- Company Overview for CRANWICKE LIMITED (08948858)
- Filing history for CRANWICKE LIMITED (08948858)
- People for CRANWICKE LIMITED (08948858)
- More for CRANWICKE LIMITED (08948858)
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
|
|
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
|