CROSSFLOW LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 139 Trafalgar Road Greenwich London SE10 9TX England to C/O Accountancy and Tax Practice Limited 20 Bugsby’S Way London England SE7 7SJ on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O THE ACCOUNTS BUREAU 83 VICTORIA STREET LONDON SW1H 0HW

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 31/08/15 NO MEMBER LIST

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA THOMPSON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET WESTON

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 31/08/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 31/08/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR CHARLES BENEDICT MATHIAS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR UTPAL SENGUPTA

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIARA WYNYARD

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O THE ACCOUNTS BUREAU LTD 2ND FLOOR 1 WARWICK ROW LONDON SW1E 5ER UNITED KINGDOM

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MS. GEORGINA CLARE THOMPSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MS. TIARA LUANA WYNYARD

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD BIRCH

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES

View Document

19/09/1219 September 2012 31/08/12 NO MEMBER LIST

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALDRIDGE

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HENRY BRINDLE / 29/03/2010

View Document

16/09/1116 September 2011 31/08/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL RICHARD BIRCH / 29/03/2010

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN ABOTT BARNES / 29/03/2010

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / UTPAL KUMAR SENGUPTA / 29/03/2010

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 6 ALMA TERRACE ALLEN STREET LONDON W8 6QY

View Document

17/09/1017 September 2010 31/08/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN ABOTT BARNES / 31/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL RICHARD BIRCH / 31/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER MILES ALDRIDGE / 31/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WESTON / 31/08/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 31/08/09 NO MEMBER LIST

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O THE ACCOUNTS BUREAU LIMITED 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0NT

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

19/11/0319 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 ANNUAL RETURN MADE UP TO 31/08/02

View Document

11/06/0211 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON WC1H 9LT

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

05/10/005 October 2000 COMPANY NAME CHANGED BRINTHOM LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 ADOPT ARTICLES 31/08/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

31/08/0031 August 2000 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