Founded in 2003, Cropnosis Ltd have registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIRUR, Gautam Mohan | 01 July 2003 | - | 1 |
SIRUR, Lopa | 01 June 2016 | - | 1 |
CHEUNG, Kin Wen, Dr | 01 July 2003 | 08 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
PSC04 - N/A | 19 May 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2019 | |
CH01 - Change of particulars for director | 27 March 2019 | |
PSC04 - N/A | 27 March 2019 | |
CH01 - Change of particulars for director | 27 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 07 June 2018 | |
PSC04 - N/A | 30 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
CS01 - N/A | 25 May 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AP01 - Appointment of director | 02 June 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 14 June 2004 | |
RESOLUTIONS - N/A | 30 August 2003 | |
225 - Change of Accounting Reference Date | 30 August 2003 | |
RESOLUTIONS - N/A | 05 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
CERTNM - Change of name certificate | 30 June 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |