- Company Overview for CROCODILE MARKETING LIMITED (12146014)
- Filing history for CROCODILE MARKETING LIMITED (12146014)
- People for CROCODILE MARKETING LIMITED (12146014)
- More for CROCODILE MARKETING LIMITED (12146014)
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
|