CROSSTHWAITE CONSULTANCY LTD.
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 13/10/2513 October 2025 New | Change of details for Mr Joel Crossthwaite as a person with significant control on 2025-10-13 |
| 13/10/2513 October 2025 New | Director's details changed for Mr Joel Crossthwaite on 2025-10-13 |
| 13/10/2513 October 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/01/2518 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 30/04/2430 April 2024 | Registered office address changed from C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ United Kingdom to 2 East View Terrace Withnell Chorley PR6 8BZ on 2024-04-30 |
| 10/04/2410 April 2024 | Registered office address changed from 2 East View Terrace Withnell Chorley PR6 8BZ England to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/11/2330 November 2023 | Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to 2 East View Terrace Withnell Chorley PR6 8BZ on 2023-11-30 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/10/2227 October 2022 | Director's details changed for Mr Joel Crossthwaite on 2022-10-27 |
| 27/10/2227 October 2022 | Change of details for Mr Joel Crossthwaite as a person with significant control on 2022-10-27 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-12 with updates |
| 08/11/218 November 2021 | Director's details changed for Mr Joel Crossthwaite on 2021-11-08 |
| 08/11/218 November 2021 | Change of details for Mr Joel Crossthwaite as a person with significant control on 2021-11-08 |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
| 12/07/2112 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 30 BEECHWAY BEECHWAY PENWORTHAM PRESTON PR1 0XS ENGLAND |
| 14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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