CROCUS.CO.UK LIMITED

Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey
StatusACTIVE
Company No.03863497
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CROCUS.CO.UK LIMITED is an active private limited company with number 03863497. It was incorporated 24 years, 6 months, 5 days ago, on 22 October 1999. The company address is Nursery Court Nursery Court, Windlesham, GU20 6LQ, Surrey.



Company Fillings

Second filing of confirmation statement with made up date

Date: 19 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-10-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline May Linger

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-12

Officer name: Peter Clay

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-12

Officer name: Harsh Shah

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Caroline May Linger

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Harsh Shah

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mayank Pradeep Shukla

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline May Linger

Appointment date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Harsh Shah

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mayank Pradeep Shukla

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Original description: 22/10/19 Statement of Capital gbp 327763.1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH19

Capital : 243,383.80 GBP

Date: 2019-07-18

Documents

View document PDF

Legacy

Date: 18 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/07/19

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Capital : 327,763.1 GBP

Date: 2019-07-04

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-04

Capital : 327,763.1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-27

Capital : 240,234.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Clay

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Fane

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Clay

Change date: 2014-10-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Capital : 246,933.6 GBP

Date: 2016-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-12

Charge number: 038634970002

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jan 2016

Action Date: 22 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-22

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2015

Action Date: 16 Jun 2015

Category: Capital

Type: SH01

Capital : 243,783.6 GBP

Date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Clay

Change date: 2009-10-20

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Capital : 23,604,610 GBP

Date: 2009-10-30

Documents

View document PDF

Resolution

Date: 11 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fane

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Clay

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Fane

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter fane / 30/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; change of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/05/07-18/05/07 £ si [email protected]=3372 £ ic 131530/134902

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; change of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/10/04--------- £ si [email protected]=5591 £ ic 125939/131530

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/10/04

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/10/04--------- £ si [email protected]=47843 £ ic 78096/125939

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/04

Documents

View document PDF

Resolution

Date: 25 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF


Some Companies

ACTUALLY VEGAN LIMITED

6 RONA MACLEAN CLOSE,EPSOM,KT19 8FU

Number:11004533
Status:ACTIVE
Category:Private Limited Company

AOA PROJECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09795663
Status:ACTIVE
Category:Private Limited Company

MATHS PATHS LIMITED

2 HOME CLOSE,BEDFORD,MK44 1PQ

Number:10653425
Status:ACTIVE
Category:Private Limited Company

P D STEEL LIMITED

LAMBOURNE HOUSE,BRIDGWATER,TA6 3LW

Number:06937365
Status:ACTIVE
Category:Private Limited Company

SMARTWARE LTD

25 CEDAR PARK DRIVE, BOLSOVER,DERBYSHIRE,S44 6XP

Number:05780355
Status:ACTIVE
Category:Private Limited Company
Number:04273331
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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