CROXDEN UNSURPASSED LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-07

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/02/2116 February 2021 CESSATION OF TERRY DUNNE AS A PSC

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR HAROON NAWAZ

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ALEXANDRU LOPATNECU

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU LOPATNECU

View Document

02/07/202 July 2020 CESSATION OF HAROON NAWAZ AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 24 DERBY STREET NELSON BB9 7RE UNITED KINGDOM

View Document

17/12/1917 December 2019 TERMINATE DIR APPOINTMENT

View Document

17/12/1917 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR HAROON NAWAZ

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON NAWAZ

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 10 CROMWELL ROAD RIBBLETON PRESTON PR2 6YB UNITED KINGDOM

View Document

06/07/186 July 2018 CESSATION OF FAHEEM RAFIK PATEL AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR FAHEEM PATEL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHEEM RAFIK PATEL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED FAHEEM PATEL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARMINDER CHOHAN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 16 IONA CLOSE DERBY DE24 9LF UNITED KINGDOM

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR HARMINDER CHOHAN

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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