NEW CROSS CONCEPT MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Micro company accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Micro company accounts made up to 2020-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

13/10/2213 October 2022 Administrative restoration application

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2019-12-31

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023676790001

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 03/04/13 NO CHANGES

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY GETHIN TAYLOR

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED CHANCERY SECRETARIES LIMITED

View Document

17/10/1217 October 2012 CORPORATE DIRECTOR APPOINTED SHEARWATER CORPORATE DIRECTORS LIMITED

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHANCERY TRUST COMPANY LIMITED

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 03/04/12 NO CHANGES

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHANCERY TRUST COMPANY LIMITED / 29/12/2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 03/04/10 NO CHANGES

View Document

28/04/1028 April 2010 SECRETARY APPOINTED GETHIN JAMES TAYLOR

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED GETHIN JAMES TAYLOR

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY THORNTON SPRINGER INTERNATIONAL LIMITED

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 03/04/09 NO CHANGES

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED CHANCERY TRUST COMPANY LIMITED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 193 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 1AJ

View Document

03/07/033 July 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/04/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 63 HIGH ROAD BUSHEY HEATH HERTS WD2 1EE

View Document

16/04/9916 April 1999 RETURN MADE UP TO 03/04/99; CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 03/04/98; CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 63 HIGH RD BUSHEY HEATH HERTS WD2 1EE

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/89

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 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