CROSSHATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
07/04/257 April 2025 | Accounts for a small company made up to 2024-12-31 |
31/03/2531 March 2025 | Satisfaction of charge 077961940001 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Accounts for a medium company made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
07/06/237 June 2023 | Accounts for a small company made up to 2022-12-31 |
22/05/2322 May 2023 | Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to Lester Aldridge Oxford Road Bournemouth BH8 8EX on 2023-05-22 |
09/03/239 March 2023 | Change of details for Thomas Jorgensen Bjerrum as a person with significant control on 2022-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Accounts for a small company made up to 2020-12-31 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
10/04/1510 April 2015 | ADOPT ARTICLES 05/12/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 5 GROVE COURT GROVE PARK LEICESTER LE19 1SA |
22/07/1422 July 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
05/06/145 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
01/05/131 May 2013 | 15/03/13 STATEMENT OF CAPITAL GBP 100 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY SHATWELL |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR IAN PETER CROWDEN |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR DANIEL LEE WILSON |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR MARK JAMES BARWELL |
19/04/1319 April 2013 | DIRECTOR APPOINTED MR WAYNE SHATWELL |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
28/01/1328 January 2013 | DIRECTOR APPOINTED MRS KIRSTY NICOLA SHATWELL |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
15/11/1215 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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