CROSSTECH DIAMOND INSTRUMENTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

27/06/2327 June 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

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS GABRIELLA ALEXANDER PASSE / 23/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 44 NORTH CRESCENT FINCHLEY LONDON N3 3LL

View Document

08/02/198 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/12/12 PARTIAL EXEMPTION

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 CURREXT FROM 30/11/2012 TO 30/12/2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BESALEL / 19/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 10 NORTH CRESCENT LONDON N3 3LL

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 11, CAVENDISH HOUSE WOODSIDE GRANGE ROAD LONDON N12 8LR

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 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