About

Registered Number: 03948141
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: "Hurlands" Gentles Lane, Passfield, Liphook, Hampshire, GU30 7RY,

 

Based in Liphook in Hampshire, Croqas Consulting Ltd was established in 2000. The companies directors are listed as Dance, Karen Jane, Dance, Michael Robert, Dance, Nicholas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCE, Karen Jane 01 October 2004 - 1
DANCE, Michael Robert 15 March 2000 - 1
DANCE, Nicholas John 15 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 April 2008
353 - Register of members 01 April 2008
AA - Annual Accounts 20 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
CERTNM - Change of name certificate 15 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.