Advanced company searchLink opens in new window

CROSSCO (489) LIMITED

Company number 04033177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 140,452
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 140,452
14 Jul 2014 CH01 Director's details changed for Suzanne Lever on 13 July 2014
29 May 2014 AD01 Registered office address changed from East Park House East Park House Iwerne Minster Blandford Dorset DT11 8LA England on 29 May 2014
19 May 2014 AD01 Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 19 May 2014
19 May 2014 TM02 Termination of appointment of Prima Secretary Limited as a secretary
03 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013