CROSS THE POND LTD

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Duncan James Gotobed as a person with significant control on 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Duncan James Gotobed on 2024-10-31

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

23/12/2423 December 2024 Director's details changed for Mr Duncan James Gotobed on 2024-11-24

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Director's details changed for Mr Duncan James Gotobed on 2022-09-16

View Document

11/07/2311 July 2023 Change of details for Mr Duncan James Gotobed as a person with significant control on 2022-09-16

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Registered office address changed from 54 Fleethall Grove Fleethall Grove Grays Essex RM16 2DY England to 128 City Road London EC1V 2NX on 2022-09-22

View Document

17/01/2217 January 2022 Withdraw the company strike off application

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from The Old Courthouse Orsett Road Grays Essex RM17 5DD England to 54 Fleethall Grove Fleethall Grove Grays Essex RM16 2DY on 2021-11-29

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GOTOBED / 18/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1517 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOTOBED / 25/02/2013

View Document

14/11/1214 November 2012 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