(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Jun 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 223 Cranbrook Road Suite 201 Ilford IG1 4TF England on Thu, 4th Mar 2021 to 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford Greater London IG1 4PE
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rona House 223 - 225 Cranbrook Road Ilford IG1 4TF England on Wed, 8th Apr 2020 to 223 Cranbrook Road Suite 201 Ilford IG1 4TF
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 105 Orien House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on Mon, 2nd Mar 2020 to Rona House 223 - 225 Cranbrook Road Ilford IG1 4TF
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jul 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Jun 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Jun 2013
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Dec 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Dec 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Nov 2010. Old Address: 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Mar 2010. Old Address: Unit 5 203-213 Mare Street London E8 3QE
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 8th Mar 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/03/2009 from unit 5 mare street studios mare street hackney london E8 3QE
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, September 2008
| incorporation
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cromwell information services LIMITEDcertificate issued on 29/08/08
filed on: 29th, August 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/01/08 from: 74 kensington avenue london E12 6NP
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/08 from: 74 kensington avenue london E12 6NP
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2007
| incorporation
|
Free Download
(8 pages)
|