CROSSBOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Registered office address changed from Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England to Mcmillan Suite 9-11 Gunnery Terrace Woolwich London SE18 6SW on 2025-05-12

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/10/2419 October 2024 Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD on 2024-10-19

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

01/04/211 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

05/08/205 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED DR RONIE SILVA

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR IRIS CONDE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY ST SECRETARIAL SERVICES LIMITED

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROMILDA KUNZ

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MS IRIS CONDE

View Document

13/01/1613 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 23 November 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts for year ending 23 Nov 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 23 November 2013

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM KINGFISHER HOUSE MCMILLAN WOODS SUITE 21-23 ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM ASHFIELDS SUITE, INTERNATIONAL HOUSE, CRAY AVENUE ORPINGTON KENT BR5 3RS

View Document

11/02/1411 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONNIE SILVA

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS ROMILDA KUNZ

View Document

23/11/1323 November 2013 Annual accounts for year ending 23 Nov 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 23 November 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUKHDEO JANGID

View Document

09/01/139 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR SUKHDEO JANGID

View Document

23/11/1223 November 2012 Annual accounts for year ending 23 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED RARA CORPORATION UK LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1121 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BYONG PARK

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR KYOUNG YOO

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED DR RONNIE SILVA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUN LEE

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR KYOUNG HWAN YOO

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MRS SUN HEE LEE

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BYONG HOON PARK / 20/11/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST SECRETARIAL SERVICES LIMITED / 20/11/2009

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 23 November 2007

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ASHFIELDS CHARTERED CERTIFIED ACCOUNTANTS INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON BR5 3RS

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 £ NC 20000/60000 03/08/

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 £ NC 1000/20000 16/09/

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NC INC ALREADY ADJUSTED 16/09/03

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/03

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/02

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 7 WYCHWOOD CLOSE READING RH6 5RB

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/11/01

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 128 MALDEN ROAD NEW MALDEN SURREY KT3 6DD

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/00

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 72 NEW CAVENDISH STREET LONDON W1M 7LD

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 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