CROSS AVIATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Accounts for a small company made up to 2025-01-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 18/10/2418 October 2024 | Accounts for a small company made up to 2024-01-31 |
| 30/01/2430 January 2024 | Withdrawal of a person with significant control statement on 2024-01-30 |
| 30/01/2430 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 30/01/2430 January 2024 | Notification of Surfreset Limited as a person with significant control on 2024-01-24 |
| 31/10/2331 October 2023 | Accounts for a small company made up to 2023-01-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 27/10/2227 October 2022 | Accounts for a small company made up to 2022-01-31 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 29/10/2129 October 2021 | Accounts for a small company made up to 2021-01-31 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
| 03/11/203 November 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 29/10/1929 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 19/10/1819 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 30/10/1730 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 2ND FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
| 17/01/1617 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
| 11/11/1511 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
| 11/02/1511 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
| 11/02/1511 February 2015 | DIRECTOR APPOINTED MR ALAN RING |
| 21/01/1521 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY BANSTEAD REGISTRARS LIMITED |
| 04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043401050001 |
| 04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043401050002 |
| 22/05/1422 May 2014 | ANCILLARY DOCUMENTS BE APPROVED 03/02/2014 |
| 03/02/143 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 05/02/135 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 16/01/1216 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RING / 01/10/2011 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 17/01/1117 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL MURPHY / 01/12/2009 |
| 29/01/1029 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 29/01/1029 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANSTEAD REGISTRARS LIMITED / 01/01/2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RING / 01/12/2009 |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 26/05/0926 May 2009 | ADOPT MEMORANDUM 07/05/2009 |
| 06/02/096 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 03/01/083 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
| 06/02/076 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 11/01/0611 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CURZON HOUSE, 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
| 11/01/0611 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 16/09/0416 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
| 15/01/0415 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
| 30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
| 05/02/025 February 2002 | DIRECTOR RESIGNED |
| 30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
| 20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
| 20/12/0120 December 2001 | NEW SECRETARY APPOINTED |
| 14/12/0114 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/12/0114 December 2001 | DIRECTOR RESIGNED |
| 14/12/0114 December 2001 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company