CROMWELL UNIVERSITE LTD

308 Daisyfield Mill Business Centre 308 Daisyfield Mill Business Centre, Blackburn, BB1 3BL
StatusACTIVE
Company No.08056376
CategoryPrivate Limited Company
Incorporated03 May 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CROMWELL UNIVERSITE LTD is an active private limited company with number 08056376. It was incorporated 12 years, 1 month, 4 days ago, on 03 May 2012. The company address is 308 Daisyfield Mill Business Centre 308 Daisyfield Mill Business Centre, Blackburn, BB1 3BL.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Issa Abdat

Notification date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Firas Mahmoud Musleh Ajlouni

Termination date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-22

Psc name: Firas Mahmoud Musleh Ajlouni

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr Issa Abdat

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cromwell uni LIMITED\certificate issued on 02/04/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Old address: C/O Teracom Limited 18 Eanam Wharf Blackburn Lancashire BB1 5BL

Change date: 2014-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARONE RESTAURANTS LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC390597
Status:ACTIVE
Category:Private Limited Company

ANNICARE MIDLANDS LTD

22 CLAUDIUS ROAD,LINCOLN,LN6 9PH

Number:11314817
Status:ACTIVE
Category:Private Limited Company

D.G. 2 LIMITED

83 HIGH STREET,STOURBRIDGE,DY7 6HD

Number:01350367
Status:ACTIVE
Category:Private Limited Company

GILLIE & BLAIR SHIPPING SERVICES LIMITED

178 NEW BRIDGE STREET,TYNE & WEAR,NE1 2TE

Number:04307171
Status:ACTIVE
Category:Private Limited Company

GOLDEN BENEFIT INVESTMENTS LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:10181918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONOLITH RISK LIMITED

BUCKINGHAM COURT,LONDON,SW1E 6PE

Number:09829525
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