ROSS & CROMARTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Director's details changed for Mr David Patrick Kingston Christian on 2023-09-05

View Document

07/12/237 December 2023 Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2023-09-05

View Document

07/12/237 December 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2023-12-07

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr David Patrick Kingston Christian on 2021-05-18

View Document

05/08/215 August 2021 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-08-05

View Document

05/08/215 August 2021 Cessation of Robert Martin Leckie as a person with significant control on 2020-07-24

View Document

05/08/215 August 2021 Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2021-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LECKIE / 15/07/2016

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LECKIE / 15/01/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK KINGSTON CHRISTIAN / 06/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LECKIE / 15/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LECKIE / 15/07/2016

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

28/08/1528 August 2015 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

27/08/1527 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 09/09/13 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1311 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DAVID PATRICK KINGSTON CHRISTIAN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DAVID PATRICK KINGSTON CHRISTIAN

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 18 LITTLE LONDON COURT MILL STREET LONDON SE1 2BF UNITED KINGDOM

View Document

27/11/1227 November 2012 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