CRUNCHLEVEL LIMITED

4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.02010627
CategoryPrivate Limited Company
Incorporated16 Apr 1986
Age38 years, 29 days
JurisdictionEngland Wales

SUMMARY

CRUNCHLEVEL LIMITED is an active private limited company with number 02010627. It was incorporated 38 years, 29 days ago, on 16 April 1986. The company address is 4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 4th Floor 45 Monmouth Street London WC2H 9DG

New address: 4th Floor 3 More London Riverside London SE1 2AQ

Change date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Brigit Scott

Change date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lj Capital Limited

Cessation date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-07

Psc name: Lj Capital Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-07

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Janette Graham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jayne Platt

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Mrs Janette Patricia Graham

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jayne Platt

Change date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 7 Durweston Street London W1H 1EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Brigit Scott

Change date: 2013-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigit Scott

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jayne Platt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-29

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony seeldrayers

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed karen rachel harris

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: 13 high street market harborough leicestershire LE16 7NP

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 03/11/99 from: ambrosden court ambrosden bicester oxon OX6 olz

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/94; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/05/92; full list of members

Documents

View document PDF


Some Companies

ASD ADMINISTRATIVE SERVICES DEPARTMENT UK LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:07273165
Status:ACTIVE
Category:Private Limited Company

ATB FOODS LIMITED

81 BOROUGH ROAD,MIDDLESBROUGH,TS1 3AA

Number:10942735
Status:ACTIVE
Category:Private Limited Company

BUDDS UTILITIES LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11556795
Status:ACTIVE
Category:Private Limited Company

CENTRAL POINT (UK) LTD

33 EVERST LANE,CORBY,NN17 1PS

Number:06731259
Status:ACTIVE
Category:Private Limited Company

DRONE BUNI LIMITED

392 AYLESTONE ROAD,LEICESTER,LE2 8JA

Number:11915387
Status:ACTIVE
Category:Private Limited Company

MAYBANK LAND LIMITED

17 DORMER PLACE,LEAMINGTON SPA,CV32 5AA

Number:10583454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source