F P CROSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/12/236 December 2023 | Director's details changed for Mrs Seema Jeihooni-Fard on 2023-12-04 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2022-12-03 with updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Registered office address changed from Woodpeckers Hole 4 Birch Close, Oulton Broad Lowestoft Suffolk NR32 3QF to 18a Weston Road Lowestoft NR32 4PT on 2022-04-05 |
05/04/225 April 2022 | Termination of appointment of Allison Cross as a secretary on 2022-04-01 |
05/04/225 April 2022 | Termination of appointment of Ferlin Peter Cross as a director on 2022-04-01 |
05/04/225 April 2022 | Termination of appointment of Allison Cross as a director on 2022-04-01 |
05/04/225 April 2022 | Cessation of Ferlin Peter Cross as a person with significant control on 2022-04-01 |
05/04/225 April 2022 | Cessation of Allison Cross as a person with significant control on 2022-04-01 |
05/04/225 April 2022 | Notification of Base Pharm Limited as a person with significant control on 2022-04-01 |
05/04/225 April 2022 | Appointment of Mrs Seema Jeihooni-Fard as a director on 2022-04-01 |
05/04/225 April 2022 | Appointment of Mr Babak Jeihooni-Fard as a director on 2022-04-01 |
04/04/224 April 2022 | Registration of charge 064433140002, created on 2022-04-01 |
04/04/224 April 2022 | Registration of charge 064433140001, created on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/07/2016 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
19/07/1819 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
14/09/1714 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/12/1316 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/12/127 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/12/116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/12/1021 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CROSS / 03/12/2009 |
05/01/105 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FERLIN PETER CROSS / 03/12/2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/05/096 May 2009 | PREVEXT FROM 31/12/2008 TO 31/01/2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | LOCATION OF DEBENTURE REGISTER |
15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
13/12/0713 December 2007 | SECRETARY RESIGNED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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