- Company Overview for CROSSING THE CHASM LIMITED (10545098)
- Filing history for CROSSING THE CHASM LIMITED (10545098)
- People for CROSSING THE CHASM LIMITED (10545098)
- More for CROSSING THE CHASM LIMITED (10545098)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Neil Stewart Jefferies as a director on 1 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Ivy House 8 Church Street Riccall York YO19 6PN England to 2 st. Vincents Close Sutton on Derwent York North Yorkshire YO41 4BW on 21 March 2019 | |
30 Jan 2019 | PSC07 | Cessation of Neil Stewart Jefferies as a person with significant control on 1 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
31 Dec 2018 | PSC01 | Notification of Lisa Nicola Jefferies as a person with significant control on 30 December 2018 | |
16 Feb 2018 | AP01 | Appointment of Mrs Lisa Nicola Jefferies as a director on 16 February 2018 | |
14 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from Fox House Brafferton York North Yorkshire YO61 2PQ United Kingdom to Ivy House 8 Church Street Riccall York YO19 6PN on 1 August 2017 | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|