Advanced company searchLink opens in new window

CROWN COMMERCIAL SERVICES LIMITED

Company number 05669528

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)
19 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from One Lyric Square Office 12.05 One Lyric Square London W6 0NB England to 0Ffice 212 the Mille 1000 Great West Road Brentford TW8 9DW on 16 January 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Oct 2021 AD01 Registered office address changed from 239 Kensington High Street Suite 218 London W8 6SN England to One Lyric Square Office 12.05 One Lyric Square London W6 0NB on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Periyasamy Sasikumar as a person with significant control on 1 October 2021
16 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
04 Dec 2018 AD01 Registered office address changed from St Martins House 1 Lyric Square London W6 0NB to 239 Kensington High Street Suite 218 London W8 6SN on 4 December 2018
04 Dec 2018 TM02 Termination of appointment of Pacific Dragon Capital Limited as a secretary on 1 December 2018
25 Oct 2018 TM01 Termination of appointment of Brian Chambers as a director on 19 October 2018
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015