METROPOLITAN AND CROWN ESTATE AGENT LIMITED
Company number 06459627
- Company Overview for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- Filing history for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- People for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
- More for METROPOLITAN AND CROWN ESTATE AGENT LIMITED (06459627)
| 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) |
|---|---|---|---|
| 24 Jun 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 16 March 2025 with no updates | |
| 17 Feb 2025 | AD01 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 113 Romford Road London E15 4LY on 17 February 2025 | |
| 28 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
| 20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
| 30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
| 23 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
| 23 Mar 2023 | AD01 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 23 March 2023 | |
| 30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 09 Sep 2022 | AAMD | Amended accounts made up to 31 December 2019 | |
| 06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jul 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
| 21 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
| 10 Sep 2021 | AAMD | Amended accounts made up to 31 December 2019 | |
| 20 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
| 15 Apr 2021 | TM01 | Termination of appointment of Tanveer Miah as a director on 23 March 2021 | |
| 31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
| 16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
| 16 Mar 2020 | PSC07 | Cessation of Raja Miah as a person with significant control on 1 December 2018 | |
| 16 Mar 2020 | PSC01 | Notification of Nazma Begum as a person with significant control on 1 December 2018 | |
| 16 Mar 2020 | TM01 | Termination of appointment of Raja Miah as a director on 1 December 2018 | |
| 16 Mar 2020 | TM02 | Termination of appointment of Raja Miah as a secretary on 1 December 2018 | |
| 17 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |