Advanced company searchLink opens in new window

CROYX LEGAL CONSULTANCY LIMITED

Company number 04967837

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)
26 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Jun 2023 CH01 Director's details changed for Emmanuel Edokpiawe Eichie on 19 June 2023
01 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
29 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
24 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
01 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 26 November 2018
19 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ to 174 Laurel Crescent Croydon Surrey CR0 8JN on 2 January 2018
24 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
28 Aug 2017 AA Micro company accounts made up to 30 November 2016
19 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AD02 Register inspection address has been changed from 20 Culmington Road South Croydon Surrey CR2 6DR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
02 Dec 2015 CH01 Director's details changed for Emmanuel Eichie on 1 December 2015
01 Dec 2015 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ
01 Dec 2015 CH01 Director's details changed for Mrs Gladys Ehimwenma Eichie on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London Greater London N1 7GU England to 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ on 1 December 2015
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014