Advanced company searchLink opens in new window

CROMPTON & ROYTON CARS LTD

Company number 09507025

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 AA Micro company accounts made up to 31 March 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 PSC04 Change of details for Mr Naseer Ahmed as a person with significant control on 1 January 2018
26 Feb 2018 TM01 Termination of appointment of Raja Mohammed Ibrahim as a director on 1 January 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
26 Feb 2018 AP01 Appointment of Mr Raja Mohammed Ibrahim as a director on 1 January 2018
26 Feb 2018 TM01 Termination of appointment of Raja Mohammed Qasam as a director on 1 January 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
25 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2017 CH01 Director's details changed for Mr Raja Mohammed Qasim on 24 March 2015
31 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted