Advanced company searchLink opens in new window

CROWNE SERVICES LTD

Company number 10090982

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)
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
13 Jun 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 TM01 Termination of appointment of Kashif Hussain Abbasi as a director on 4 April 2022
20 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
13 Apr 2020 PSC04 Change of details for Mr Qasim Hussain Abbasi as a person with significant control on 13 April 2020
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Qasim Hussain Abbasi on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Kashif Hussain Abbasi on 29 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 AD01 Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA England to 1st Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW on 4 December 2017
20 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
05 Apr 2017 AP01 Appointment of Mr Qasim Hussain Abbasi as a director on 21 March 2017
22 Nov 2016 AD01 Registered office address changed from 67 Adelaide Road High Wycombe Bucks HP13 6UW England to Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 22 November 2016
30 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted