Croft Control LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £6,225 | -46.62% |
Employees | £1 | 0% |
PRISM COMMERCIAL AND DOMESTIC DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 08591219 |
Record last updated | Tuesday, November 14, 2017 8:00:52 AM UTC |
Official Address | 542 Clock Face Road St. Helens Merseyside England Wa94un Bold There are 34 companies registered at this street |
Locality | Bold |
Region | England |
Postal Code | WA94UN |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 20, 2017 | Confirmation statement made , with updates |  |
Registry | Jul 20, 2017 | Confirmation statement made , with updates 2599748... |  |
Financials | Jan 13, 2017 | Annual accounts |  |
Financials | Jan 13, 2017 | Annual accounts 2598958... |  |
Registry | Aug 19, 2016 | Confirmation statement made , with updates |  |
Registry | Aug 19, 2016 | Confirmation statement made , with updates 2597729... |  |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Mar 7, 2016 | Annual accounts |  |
Financials | Mar 7, 2016 | Annual accounts 2597038... |  |
Registry | Jan 8, 2016 | Change of registered office address |  |
Registry | Jan 8, 2016 | Change of registered office address 2596788... |  |
Registry | Aug 25, 2015 | Annual return |  |
Registry | Aug 25, 2015 | Annual return 2595601... |  |
Financials | Mar 3, 2015 | Annual accounts |  |
Registry | Mar 3, 2015 | Change of accounting reference date |  |
Financials | Mar 3, 2015 | Annual accounts |  |
Registry | Mar 3, 2015 | Change of accounting reference date |  |
Registry | Nov 19, 2014 | Resignation of one Director |  |
Registry | Nov 19, 2014 | Change of registered office address |  |
Registry | Nov 19, 2014 | Resignation of one Director |  |
Registry | Nov 19, 2014 | Change of registered office address |  |
Registry | Nov 19, 2014 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 4, 2014 | Change of particulars for director |  |
Registry | Aug 4, 2014 | Change of particulars for director 2593354... |  |
Registry | Jul 21, 2014 | Annual return |  |
Registry | Jul 21, 2014 | Annual return 2593310... |  |
Registry | Feb 11, 2014 | Company name change |  |
Registry | Jul 1, 2013 | Two appointments: 2 men |  |