CROSS CHUNNEL INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR KESTER COCKING

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE ALLEN / 20/03/2015

View Document

13/07/1513 July 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BRUCE ALLEN / 20/03/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KESTER COCKING / 20/03/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE COCKING / 20/03/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE COCKING / 20/03/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O BREBNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE ALLEN / 23/03/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KESTER COCKING / 23/03/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE COCKING / 23/03/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BRUCE ALLEN / 23/03/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 26/03/10 NO CHANGES

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN BOORMAN

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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