Advanced company searchLink opens in new window

CROYDEX LIMITED

Company number 03116584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Apr 2016 AP01 Appointment of Mr Shaun Michael Smith as a director on 4 April 2016
05 Apr 2016 TM01 Termination of appointment of Martin Keith Payne as a director on 4 April 2016
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,341,744
08 Jul 2015 AP03 Appointment of Richard Hawke Collins as a secretary on 24 June 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
07 Jul 2015 TM02 Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015
07 Jul 2015 TM01 Termination of appointment of Stephen John Brown as a director on 24 June 2015
07 Jul 2015 TM01 Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015
07 Jul 2015 TM01 Termination of appointment of Mark Bramley Prince as a director on 24 June 2015
07 Jul 2015 AP01 Appointment of Martin Keith Payne as a director on 24 June 2015
07 Jul 2015 AP01 Appointment of Richard Hawke Collins as a director on 24 June 2015
07 Jul 2015 AP01 Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015
07 Jul 2015 AD01 Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015
27 Jun 2015 MR04 Satisfaction of charge 9 in full
27 Jun 2015 MR04 Satisfaction of charge 12 in full
27 Jun 2015 MR04 Satisfaction of charge 13 in full
27 Jun 2015 MR04 Satisfaction of charge 10 in full
30 Mar 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,341,744
06 May 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,341,744
12 Aug 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 AP01 Appointment of Mr Mark Bramley Prince as a director