- Company Overview for CRANE HOLDINGS LTD (11560419)
- Filing history for CRANE HOLDINGS LTD (11560419)
- People for CRANE HOLDINGS LTD (11560419)
- More for CRANE HOLDINGS LTD (11560419)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
26 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 9 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Dr Martin Ikpehai Idemudia Arumemi-Ikhide as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Crosspoint House, First Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 February 2020 | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AD01 | Registered office address changed from Landmark House 8th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to Crosspoint House, First Floor 28 Stafford Road Wallington Surrey SM6 9AA on 26 November 2019 | |
10 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-10
|