- Company Overview for CROW INTERNATIONAL LIMITED (11167326)
- Filing history for CROW INTERNATIONAL LIMITED (11167326)
- People for CROW INTERNATIONAL LIMITED (11167326)
- More for CROW INTERNATIONAL LIMITED (11167326)
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
|
|
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
|
|
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 |