Advanced company searchLink opens in new window

CROFTER INTERNATIONAL LIMITED

Company number 12700958

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)
31 Jan 2025 AD01 Registered office address changed from 22 Ullswater Crescent Coulsdon CR5 2HR England to Unit 4C & 4D Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ on 31 January 2025
03 May 2024 AA Micro company accounts made up to 30 June 2023
30 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Nov 2023 AD01 Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to 22 Ullswater Crescent Coulsdon CR5 2HR on 10 November 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Mar 2023 TM01 Termination of appointment of Satyam Sharma as a director on 23 February 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC07 Cessation of Aarti Sharma as a person with significant control on 7 March 2023
10 Mar 2023 PSC01 Notification of Radhika Ragavan as a person with significant control on 7 March 2023
10 Mar 2023 PSC01 Notification of Solairaj Saravanan as a person with significant control on 7 March 2023
24 Feb 2023 AP01 Appointment of Mrs Radhika Ragavan as a director on 22 February 2023
24 Feb 2023 AP01 Appointment of Mr Solairaj Saravanan as a director on 22 February 2023
02 Feb 2023 TM01 Termination of appointment of Sanjay Prashar as a director on 20 January 2023
02 Feb 2023 AP01 Appointment of Mr Satyam Sharma as a director on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from 5 Primrose Avenue Romford Greater London RM6 4QB England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 20 January 2023
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Mar 2022 TM01 Termination of appointment of Mangat Rai as a director on 11 February 2022
25 Mar 2022 TM01 Termination of appointment of Vanish Jain as a director on 11 February 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 PSC07 Cessation of Mangat Rai as a person with significant control on 11 February 2022
25 Mar 2022 PSC07 Cessation of Vanish Jain as a person with significant control on 11 February 2022
25 Mar 2022 PSC01 Notification of Aarti Sharma as a person with significant control on 11 February 2022
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL United Kingdom to 5 Primrose Avenue Romford Greater London RM6 4QB on 8 July 2021
31 Mar 2021 AP01 Appointment of Mr Sanjay Prashar as a director on 26 March 2021