Advanced company searchLink opens in new window

CREWIT RESOURCING LIMITED

Company number 03297951

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)
30 May 2024 AA Group of companies' accounts made up to 31 March 2023
17 Apr 2024 AD01 Registered office address changed from 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 17 April 2024
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 TM01 Termination of appointment of Steven Leslie Hardcastle as a director on 24 January 2024
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
18 Aug 2023 TM01 Termination of appointment of Hubert William Mcgarry as a director on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Terence Patrick Sullivan as a director on 18 August 2023
15 May 2023 TM01 Termination of appointment of Denis Patrick Creighton as a director on 27 April 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Jun 2022 MR01 Registration of charge 032979510004, created on 8 June 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
18 Feb 2022 TM01 Termination of appointment of Shane Joseph O'halloran as a director on 18 February 2022
05 Jan 2022 TM01 Termination of appointment of Richard Thompson as a director on 1 January 2022
15 Nov 2021 CH01 Director's details changed for Mr Shane Joseph O'halloran on 15 November 2021
05 Oct 2021 AA Accounts for a small company made up to 31 March 2021
18 Aug 2021 AD01 Registered office address changed from 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS United Kingdom to 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE on 18 August 2021
30 Jul 2021 AD01 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 30 July 2021
17 Jun 2021 PSC01 Notification of Gary O'keeffe as a person with significant control on 1 March 2021
10 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 10 June 2021
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
06 May 2021 AP01 Appointment of Mr Richard Thompson as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr Brian Fahey as a director on 6 May 2021
30 Apr 2021 AP01 Appointment of Mr Steven Leslie Hardcastle as a director on 30 April 2021