- Company Overview for CROFTER INTERNATIONAL LIMITED (12700958)
- Filing history for CROFTER INTERNATIONAL LIMITED (12700958)
- People for CROFTER INTERNATIONAL LIMITED (12700958)
- More for CROFTER INTERNATIONAL LIMITED (12700958)
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 |