Advanced company searchLink opens in new window

CROW INTERNATIONAL LIMITED

Company number 11167326

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)
06 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
12 Feb 2024 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CH01 Director's details changed for Mr Parbat Shamji Harji Varsani on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from Office 1, Suite 1, 4th Floor Congress House Lyon Road Harrow HA1 2EN England to 2 Cavendish Avenue Ruislip HA4 6QH on 30 October 2023
29 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
08 Mar 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2023 AA Micro company accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 100
09 Jul 2021 AP01 Appointment of Mr Parbat Shamji Harji Varsani as a director on 6 July 2021
09 Jul 2021 TM01 Termination of appointment of Jashvanti Varsani as a director on 6 July 2021
11 May 2021 AD01 Registered office address changed from 2 Cavendish Avenue Ruislip HA4 6QH England to Office 1, Suite 1, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 11 May 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 TM01 Termination of appointment of Parbart Shamji Harji Varsani as a director on 15 April 2021
31 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Jul 2020 AP01 Appointment of Mrs Jashvanti Varsani as a director on 10 July 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
02 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Cavendish Avenue Ruislip HA4 6QH on 2 March 2020
26 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
26 Jan 2020 PSC01 Notification of Parbat Shamji Harji Varsani as a person with significant control on 26 January 2020