About

Registered Number: 06493222
Date of Incorporation: 05/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 6-9 The Square, Stockley Park, Hayes, Uxbridge, UB11 1FW,

 

Cromsource Ltd was registered on 05 February 2008 and are based in Uxbridge. We don't know the number of employees at this organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZERBINI, Oriana Maria 05 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 February 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 15 February 2018
AAMD - Amended Accounts 03 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 September 2011
CERTNM - Change of name certificate 19 May 2011
CONNOT - N/A 19 May 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 29 September 2010
AA01 - Change of accounting reference date 21 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 19 January 2010
AA01 - Change of accounting reference date 23 October 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.