Advanced company searchLink opens in new window

CROWN UK SERVICES LIMITED

Company number 12720215

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
01 Dec 2023 TM02 Termination of appointment of Ana Kelly as a secretary on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Paulo Leandro Santos De Souza as a director on 1 December 2023
01 Dec 2023 PSC04 Change of details for Mr Aleksandro Martins Da Silva as a person with significant control on 30 November 2023
01 Dec 2023 PSC07 Cessation of Paulo Leandro Santos De Souza as a person with significant control on 30 November 2023
26 May 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
23 Mar 2023 PSC01 Notification of Paulo Leandro Santos De Souza as a person with significant control on 11 March 2022
23 Mar 2023 PSC04 Change of details for Mr Aleksandro Martins Da Silva as a person with significant control on 11 March 2022
02 Feb 2023 AP04 Appointment of Derngate Advisory Services Ltd as a secretary on 1 February 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
13 Sep 2022 AD01 Registered office address changed from 14 Combe Martin Furzton Milton Keynes MK4 1HP England to 3 Concept Park - Towcester Watling Street Towcester NN12 7YD on 13 September 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 PSC04 Change of details for Mr Aleksandro Martins Da Silva as a person with significant control on 1 February 2022
14 Dec 2021 AD01 Registered office address changed from 12 Combe Martin Furzton Milton Keynes MK4 1HP England to 14 Combe Martin Furzton Milton Keynes MK4 1HP on 14 December 2021
13 Dec 2021 AD01 Registered office address changed from 22 Braybrooke Drive Furzton Milton Keynes MK4 1AF England to 12 Combe Martin Furzton Milton Keynes MK4 1HP on 13 December 2021
07 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
22 Jun 2021 AP03 Appointment of Mrs Ana Kelly as a secretary on 10 June 2021
09 Mar 2021 AP01 Appointment of Mr Paulo Leandro Santos De Souza as a director on 9 March 2021
05 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted