- Company Overview for CRA GROUP LIMITED (10011658)
- Filing history for CRA GROUP LIMITED (10011658)
- People for CRA GROUP LIMITED (10011658)
- Charges for CRA GROUP LIMITED (10011658)
- More for CRA GROUP LIMITED (10011658)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
10 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 5 April 2021 to 31 March 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Apr 2020 | MR01 | Registration of charge 100116580002, created on 22 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
08 Dec 2019 | AD01 | Registered office address changed from 7 Cedar Grove Bexley DA5 3DB England to First Floor, Invicta House Sandpit Road Dartford DA1 5BU on 8 December 2019 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 209 Bexley Road Northumberland Heath Bexley Kent DA8 3EU to 7 Cedar Grove Bexley DA5 3DB on 18 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Mercy Marie Dingwiza as a director on 1 October 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Romel Moris Mitchell as a director on 28 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Romel Moris Mitchell as a director on 28 June 2018 | |
11 May 2018 | AP01 | Appointment of Mr Romel Moris Mitchell as a director on 29 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
09 Apr 2018 | AP01 | Appointment of Miss Mercy Marie Dingwiza as a director on 9 April 2018 |