Advanced company searchLink opens in new window

CROCODILE MARKETING LIMITED

Company number 12146014

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)
12 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
03 Jul 2024 AA Micro company accounts made up to 30 August 2023
17 Aug 2023 AA Micro company accounts made up to 30 August 2022
16 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
09 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 AA Micro company accounts made up to 31 August 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 PSC04 Change of details for Mr Stephen Michael Read as a person with significant control on 30 June 2021
16 Feb 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Stephen Michael Read on 15 February 2021
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
06 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 6 May 2020
29 Apr 2020 PSC01 Notification of Stephen Read as a person with significant control on 29 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 PSC07 Cessation of Stephen Michael Read as a person with significant control on 29 April 2020
29 Apr 2020 PSC01 Notification of Stephen Read as a person with significant control on 29 April 2020
29 Apr 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 29 April 2020
29 Apr 2020 AP01 Appointment of Mr Stephen Michael Read as a director on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Michael Duke as a director on 8 August 2019
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 1