Advanced company searchLink opens in new window

CROWNOAK BUSINESS LTD.

Company number 08601725

Filter by category

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)
21 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jan 2017 AD01 Registered office address changed from 5 Whitmore Way Basildon Essex SS14 3NT to 31 Pintolls Pintolls South Woodham Ferrers Chelmsford CM3 5ZB on 26 January 2017
22 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 CERTNM Company name changed crownoak logistics LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
09 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-09
  • GBP 1