CRUISE2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewChange of details for Mr Chander Prakash as a person with significant control on 2024-12-01

View Document

16/09/2516 September 2025 NewSecond filing of Confirmation Statement dated 2025-07-13

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

06/05/256 May 2025 Termination of appointment of Sangeeta Ranakoti as a director on 2025-05-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Chander Prakash on 2022-07-19

View Document

18/07/2318 July 2023 Change of details for Mr Chander Prakash as a person with significant control on 2022-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Amended micro company accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-07-17

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

05/08/215 August 2021 Registered office address changed from Suite 222, Harrow House 176 Station Road Harrow Middlesex HA1 2RH England to Suite 248, Rye House 161 High Street Ruislip HA4 8JY on 2021-08-05

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

25/07/2125 July 2021 Change of details for Mr Chander Prakash as a person with significant control on 2020-07-18

View Document

25/07/2125 July 2021 Director's details changed for Mr Chander Prakash on 2020-07-18

View Document

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

View Accounts

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093390040001

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS SANGEETA RANAKOTI

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 42 COLES CRESCENT HARROW MIDDLESEX HA2 0TP

View Document

17/09/1717 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED CHELSEA MEDIA PROMOTIONS LTD CERTIFICATE ISSUED ON 17/07/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDER PRAKASH

View Document

17/07/1717 July 2017 CESSATION OF RITIKA SHARMA AS A PSC

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 2014 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