CROSSGEN LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR THERESIA MWESHIXWA

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY THERESIA MWESHIXWA

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM BIOCITY NOTTINGHAM PENNYFOOT STREET NOTTINGHAM NG1 1GF ENGLAND

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 33 CHESTERFIELD AVENUE GEDLING NOTTINGHAM NG4 4GE ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM BIOCITY NOTTINGHAM PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DR JOHN PAYIN OKYERE

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OKYERE

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN OKYERE

View Document

20/08/1620 August 2016 SECRETARY APPOINTED DR THERESIA TANGENI MWESHIXWA

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED DR THERESIA TANGENI MWESHIXWA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN PAYIN OKYERE / 08/06/2015

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR THERESIA MWESHIXWA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR APPOINTED DR THERESIA TANGENI MWESHIXWA

View Document

22/04/1522 April 2015 SAIL ADDRESS CREATED

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 APPOINTMENT TERMINATED, DIRECTOR THERESIA MWESHIXWA

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN PAYIN OKYERE / 30/11/2013

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PAYIN OKYERE / 30/11/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR THERESIA TANGENI MWESHIXWA / 30/11/2013

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THERESIA TANGENI MWESHIXWA / 31/08/2011

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THERESIA TANGENI MWESHIXWA / 25/03/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED DR THERESIA TANGENI MWESHIXWA

View Document

10/05/1110 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES OKYERE

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PAYIN OKYERE / 26/01/2011

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KAKRAH OKYERE / 06/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PAYIN OKYERE / 06/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 40 ELSWICK DRIVE, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1NQ

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN OKYERE / 21/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR THERESIA MWESHIXWA

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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