CRONIN ASSOCIATES LTD
Status | ACTIVE |
Company No. | 08991724 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
CRONIN ASSOCIATES LTD is an active private limited company with number 08991724. It was incorporated 10 years, 1 month, 25 days ago, on 10 April 2014. The company address is 6th Floor, Amp House 6th Floor, Amp House, Croydon, CR0 2LX.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-05
Psc name: Lauren Cronin
Documents
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-05
Psc name: We Met in Portland Limited
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-01
Psc name: Adam Cronin
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Cronin
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Adams
Termination date: 2017-01-25
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lauren Cronin
Appointment date: 2017-01-25
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Cronin
Appointment date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Cronin
Termination date: 2016-06-01
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Adams
Appointment date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Lauren Rachel Cronin
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Cronin
Appointment date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Flat 3 Ashley Place 15 Ashley Road Walton-on-Thames Surrey KT12 1JF
Change date: 2014-08-28
New address: 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Adam Cronin
Documents
Some Companies
54 BLACKROCK ROAD,BIRMINGHAM,B23 7XN
Number: | 11511671 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NAVIGATION YARD,CHELMSFORD,CM2 6HZ
Number: | 11725652 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 10817796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUBWAY DEVELOPMENT CYMRU LIMITED
33A COWBRIDGE ROAD,RHONDDA CYNON TAFF,CF72 9EB
Number: | 04351300 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE GREEN,LONDON,N21 1HS
Number: | 08580355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXAMS OFFICE INTERNATIONAL LIMITED
29 BANQUO APPROACH,WARWICK,CV34 6GB
Number: | 11574647 |
Status: | ACTIVE |
Category: | Private Limited Company |