Advanced company searchLink opens in new window

CROSSCO (1298) LIMITED

Company number 08279766

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)
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
19 Feb 2020 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
01 Feb 2018 AP01 Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12.16
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12.16
29 Sep 2014 AD01 Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014