NEWCROSS CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-06-13 with no updates |
| 24/10/2524 October 2025 New | Registered office address changed from 40 Countess Road Northampton Northamptonshire NN5 7DY England to 4 Rowland Court Alfreton DE55 7DL on 2025-10-24 |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | Micro company accounts made up to 2024-06-30 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-06-13 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/04/243 April 2024 | Micro company accounts made up to 2023-06-30 |
| 22/02/2422 February 2024 | Registered office address changed from 40 Countess Road Northampton Northamptonshire NN5 7DY England to 40 Countess Road Northampton Northamptonshire NN5 7DY on 2024-02-22 |
| 21/02/2421 February 2024 | Registered office address changed from 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX England to 40 Countess Road Northampton Northamptonshire NN5 7DY on 2024-02-21 |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/05/2328 May 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 22/07/2122 July 2021 | Registered office address changed from 12 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX England to 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX on 2021-07-22 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 03/07/203 July 2020 | PREVSHO FROM 30/09/2020 TO 30/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
| 13/06/2013 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEEN GREAT |
| 12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 12/06/2012 June 2020 | DIRECTOR APPOINTED MR QUEEN GREAT |
| 12/06/2012 June 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
| 18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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