Advanced company searchLink opens in new window

CRAWFORD (TAIWAN) LIMITED

Company number 02398988

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)
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 October 2022
22 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
01 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
09 Aug 2021 AA Accounts for a small company made up to 31 October 2020
13 Oct 2020 AA Full accounts made up to 31 October 2019
08 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
14 Aug 2020 PSC05 Change of details for Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 7 May 2020
14 Aug 2020 PSC02 Notification of Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 6 April 2016
14 Aug 2020 PSC07 Cessation of Crawford & Company Adjusters Limited as a person with significant control on 6 April 2016
07 May 2020 AD01 Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Aug 2019 AA Full accounts made up to 31 October 2018
20 Dec 2018 TM01 Termination of appointment of Eric Powers as a director on 18 October 2018
17 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
05 Sep 2018 AA Full accounts made up to 31 October 2017
07 Aug 2018 CC04 Statement of company's objects
07 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 AP01 Appointment of Eric Powers as a director on 13 June 2018
19 Oct 2017 AA Accounts for a small company made up to 31 October 2016
31 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
31 May 2017 AP01 Appointment of Mr Stephen David Pearsall as a director on 31 May 2017
27 Apr 2017 TM01 Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
25 Oct 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 25 October 2016