Advanced company searchLink opens in new window

CROWN LONDON LTD

Company number 09481998

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)
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CH01 Director's details changed for James Lefevre on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Sep 2021 AP01 Appointment of Ms Valerie Cummings as a director on 15 April 2021
08 Sep 2021 AP01 Appointment of Ms Ann Mcleod as a director on 15 April 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 20
18 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for James Lefevre on 11 April 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
03 Jun 2016 CH01 Director's details changed for James Lefevre on 1 May 2016
03 Jun 2016 AD01 Registered office address changed from 4B Cole Street London SE1 4YH England to 24 Park Road London N8 8TD on 3 June 2016
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted