Advanced company searchLink opens in new window

CRONINCO LIMITED

Company number 11196826

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Dec 2022 PSC04 Change of details for Mrs Kimberley Cronin as a person with significant control on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Louis Cronin as a person with significant control on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
04 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 CH01 Director's details changed for Mrs Kimberley Cronin on 8 February 2022
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
16 Feb 2021 CH01 Director's details changed for Mrs Kimberley Cronin on 8 February 2021
16 Feb 2021 PSC04 Change of details for Mr Louis Cronin as a person with significant control on 8 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Louis Cronin on 8 February 2021
16 Feb 2021 PSC04 Change of details for Mrs Kimberley Cronin as a person with significant control on 8 February 2021
05 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Feb 2020 CH01 Director's details changed for Mr Louis Cronin on 8 February 2020
10 Feb 2020 CH01 Director's details changed for Mrs Kimberley Cronin on 8 February 2020
10 Feb 2020 PSC04 Change of details for Ms Kimberley Cronin as a person with significant control on 8 February 2020
05 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Nov 2019 PSC04 Change of details for Ms Kimberley Byram as a person with significant control on 18 September 2019
01 Nov 2019 CH01 Director's details changed for Ms Kimberley Byram on 18 September 2019
26 Mar 2019 PSC04 Change of details for Ms Kimberley Byram as a person with significant control on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Louis Cronin as a person with significant control on 26 March 2019