CROLEC LIMITED
Status | ACTIVE |
Company No. | 04930040 |
Category | Private Limited Company |
Incorporated | 13 Oct 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CROLEC LIMITED is an active private limited company with number 04930040. It was incorporated 20 years, 7 months, 23 days ago, on 13 October 2003. The company address is 7 Highfield Road 7 Highfield Road, London, W3 0AJ.
Company Fillings
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Cronin
Change date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-12
Officer name: Michael Cronin
Documents
Change person secretary company with change date
Date: 02 Jun 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sheila Mary Cronin
Change date: 2011-05-12
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Certificate change of name company
Date: 07 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ibis investments consultancy li mited\certificate issued on 07/07/04
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PURE OFFICES PLATO CLOSE,LEAMINGTON SPA,CV34 6WE
Number: | 10009918 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 WHITCHURCH GARDENS,EDGWARE,HA8 6PF
Number: | 11464489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSEDEAN FARM CAMPSITE LIMITED
HOUSEDEAN FARM,LEWES,BN7 3JW
Number: | 08944683 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERLIN COURTYARD,AYLESBURY,HP19 8DP
Number: | 04128855 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10993338 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 DOCTON MILL,MILTON KEYNES,MK4 4FX
Number: | 11957998 |
Status: | ACTIVE |
Category: | Private Limited Company |