Advanced company searchLink opens in new window

CROPOL LUXURY PRODUCTS LTD

Company number 08684311

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)
10 Oct 2023 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 1 October 2023
05 Sep 2023 AD01 Registered office address changed from 20a Rossetti Gardens Mansions Flood Street London SW3 5QY United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 5 September 2023
13 Jun 2023 AA Micro company accounts made up to 29 September 2022
16 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
15 Sep 2022 AA Micro company accounts made up to 29 September 2021
28 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
27 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
21 May 2020 AA Micro company accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
28 Nov 2017 AD01 Registered office address changed from 6 Shawfield Street London SW3 4BD to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
20 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Jul 2016 TM02 Termination of appointment of Bernard Sumner as a secretary on 1 July 2016
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
06 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
05 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
25 Sep 2014 CH01 Director's details changed for Mr David Michael Faktor on 29 August 2014