CROSLAW DIRECT LTD - ELY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-07 View Report
Confirmation statement. Statement with updates. 2023-11-09 View Report
Persons with significant control. Notification date: 2023-04-01. Psc name: Simon John Crosland. 2023-11-09 View Report
Persons with significant control. Psc name: Mrs Jane Elizabeth Crosland. Change date: 2023-04-01. 2023-11-09 View Report
Accounts. Accounts type micro entity. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type micro entity. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Accounts. Accounts type micro entity. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Officers. Officer name: Simon John Crosland. Change date: 2020-03-30. 2020-03-30 View Report
Officers. Officer name: Mrs Jane Elizabeth Crosland. Change date: 2020-03-30. 2020-03-30 View Report
Officers. Change date: 2020-03-30. Officer name: Mrs Jane Elizabeth Crosland. 2020-03-30 View Report
Persons with significant control. Psc name: Mrs Jane Elizabeth Crosland. Change date: 2020-03-30. 2020-03-30 View Report
Accounts. Accounts type micro entity. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Address. New address: 75 Newnham Street Ely Cambridgeshire CB7 4PQ. Old address: Westlands Barn Burnt Chimney Drove Littleport Ely Cambridgeshire CB6 1RN. Change date: 2019-04-24. 2019-04-24 View Report
Accounts. Accounts type micro entity. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Capital. Capital allotment shares. 2015-11-17 View Report
Officers. Change date: 2015-04-01. Officer name: Jane Elizabeth Crosland. 2015-07-07 View Report
Officers. Change date: 2015-04-01. Officer name: Jane Elizabeth Lawler. 2015-07-07 View Report
Officers. Officer name: Jane Elizabeth Lawler. Change date: 2015-04-01. 2015-07-07 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Officers. Officer name: Jane Elizabeth Lawler. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-10-27 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-12-10 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type dormant. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Officer name: Simon John Crosland. Change date: 2009-11-16. 2009-11-16 View Report
Accounts. Accounts type total exemption full. 2009-10-20 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type total exemption small. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2007-12-10 View Report
Annual return. Legacy. 2007-11-28 View Report
Annual return. Legacy. 2006-11-16 View Report
Accounts. Accounts type total exemption small. 2006-11-01 View Report