CROSSMARK LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewNotification of Chris Kelly Fortes Dos Santos as a person with significant control on 2025-08-15

View Document

25/08/2525 August 2025 NewTermination of appointment of Atanas Dimitrov as a director on 2025-08-15

View Document

25/08/2525 August 2025 NewCessation of Atanas Dimitrov as a person with significant control on 2025-08-15

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

25/08/2525 August 2025 NewRegistered office address changed from Suite 8, Kendrew House 8 - 9 Kendrew Street Darlington DL3 6JR England to 140a High Street Poole BH15 1DN on 2025-08-25

View Document

25/08/2525 August 2025 NewAppointment of Mr Chris Kelly Fortes Dos Santos as a director on 2025-08-15

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Registered office address changed from 403 Hornsey Road London N19 4DX England to Suite 8, Kendrew House 8 - 9 Kendrew Street Darlington DL3 6JR on 2023-05-23

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-30

View Document

23/05/2323 May 2023 Notification of Atanas Dimitrov as a person with significant control on 2023-04-01

View Document

23/05/2323 May 2023 Appointment of Mr Atanas Dimitrov as a director on 2023-04-01

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Termination of appointment of Chris Hadjioannou as a director on 2022-08-15

View Document

11/11/2211 November 2022 Cessation of Chris Hadjioannou as a person with significant control on 2022-08-15

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-21 with updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

22/07/2022 July 2020 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