Advanced company searchLink opens in new window

CROSSCO (1386) LIMITED

Company number 09351431

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)
15 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jul 2022 PSC01 Notification of Marcus Swale Green as a person with significant control on 14 October 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
09 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
09 Feb 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Nova Healthcare Level 4 Bexley Wing St James's Institute of Oncology Beckett St Leeds LS9 7TF on 9 February 2022
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,458,364
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 3,458,364
17 Mar 2015 AP01 Appointment of Mr Ronald Wayne Gilden as a director on 9 March 2015
17 Mar 2015 AP01 Appointment of Mr William Richard Davis as a director on 9 March 2015
16 Mar 2015 TM01 Termination of appointment of Desmond Anthony Shiels as a director on 9 March 2015
16 Mar 2015 TM01 Termination of appointment of Mark Kopser as a director on 9 March 2015
16 Mar 2015 TM01 Termination of appointment of Mark Hawken as a director on 9 March 2015