CS01 |
Confirmation statement with updates April 18, 2024
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 18, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 18, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 8, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 26, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 26, 2019 secretary's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 26, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ. Change occurred on February 26, 2019. Company's previous address: Sutherland House 1759 London Road Leigh on Sea Essex.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2018
filed on: 12th, December 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(21 pages)
|
CONNOT |
Change of name notice
filed on: 30th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed croidene LIMITEDcertificate issued on 30/12/14
filed on: 30th, December 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 2nd, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|