CROSS CHEMIST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Mr Jay Rayani on 2025-04-13

View Document

25/04/2525 April 2025 Director's details changed for Mr Ashish Shah on 2025-04-13

View Document

16/04/2516 April 2025 Change of details for Dash Healthcare Limited as a person with significant control on 2025-04-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Satisfaction of charge 090027200002 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 090027200001 in full

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2023-04-17

View Document

07/08/237 August 2023 Change of details for Dash Healthcare Limited as a person with significant control on 2023-01-20

View Document

07/08/237 August 2023 Notification of Adds Healthcare Limited as a person with significant control on 2023-01-20

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL UMAKANT PATEL / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SHAH / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / DASH HEALTHCARE LIMITED / 17/04/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 09/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 77 BEVERLEY GARDENS STANMORE MIDDLESEX HA7 2AP

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SHAH / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL UMAKANT PATEL / 18/01/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/11/1510 November 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090027200002

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090027200001

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR DASH HEALTHCARE LIMITED

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ASHISH SHAH

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DHAVAL UMAKANT PATEL

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RIYANI / 17/04/2014

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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