Advanced company searchLink opens in new window

CROWN AHMED LTD

Company number SC710546

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)
21 Jan 2025 CS01 Confirmation statement made on 26 September 2024 with no updates
10 Sep 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
09 Sep 2024 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2024 CS01 Confirmation statement made on 26 September 2023 with updates
09 Sep 2024 CS01 Confirmation statement made on 26 September 2022 with updates
09 Sep 2024 RT01 Administrative restoration application
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from Dalgety Farmhouse Brechin Angus DD9 6DJ United Kingdom to 1 Affleck Street Aberdeen AB11 6JH on 25 May 2022
25 May 2022 TM02 Termination of appointment of Matthew David Cohen as a secretary on 10 April 2022
06 Dec 2021 MR01 Registration of charge SC7105460002, created on 29 November 2021
06 Dec 2021 MR01 Registration of charge SC7105460003, created on 29 November 2021
22 Nov 2021 MR01 Registration of charge SC7105460001, created on 16 November 2021
27 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-27
  • GBP 140