Advanced company searchLink opens in new window

CROMWELL INSOLVENCY LIMITED

Company number 10152348

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)
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares 25/01/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
16 Feb 2024 PSC07 Cessation of Kieran Bourne as a person with significant control on 25 January 2024
16 Feb 2024 PSC01 Notification of Kimberlee Brownson as a person with significant control on 25 January 2024
10 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
09 May 2023 TM01 Termination of appointment of Christopher Barrie Herbert as a director on 9 May 2023
05 Oct 2022 AA Micro company accounts made up to 28 February 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 29 February 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
25 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 29 February 2020
15 Nov 2019 AA Micro company accounts made up to 30 April 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 30 April 2018
26 Nov 2018 TM01 Termination of appointment of Ian Phillip Richards as a director on 26 November 2018
02 Nov 2018 AP01 Appointment of Mr Craig Andrew Tildesley as a director on 1 November 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 104.00
26 Jul 2018 SH10 Particulars of variation of rights attached to shares
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Kieran Bourne on 1 May 2018