CROSS AVIATION LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAccounts for a small company made up to 2025-01-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-01-31

View Document

30/01/2430 January 2024 Withdrawal of a person with significant control statement on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/01/2430 January 2024 Notification of Surfreset Limited as a person with significant control on 2024-01-24

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-01-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

03/11/203 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 2ND FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

17/01/1617 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ALAN RING

View Document

21/01/1521 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY BANSTEAD REGISTRARS LIMITED

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043401050001

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043401050002

View Document

22/05/1422 May 2014 ANCILLARY DOCUMENTS BE APPROVED 03/02/2014

View Document

03/02/143 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RING / 01/10/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL MURPHY / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANSTEAD REGISTRARS LIMITED / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RING / 01/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 ADOPT MEMORANDUM 07/05/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CURZON HOUSE, 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document


More Company Information


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