ROXANE CRESSY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 110

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR HUGO LOUIS BENNETTS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR PETER LAWRENCE BENNETTS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR HUGO LOUIS BENNETTS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER BENNETTS

View Document

15/06/1415 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 51 ALBERT STREET LONDON NW1 7LX

View Document

02/05/022 May 2002 COMPANY NAME CHANGED CATVENUE LIMITED CERTIFICATE ISSUED ON 02/05/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 S366A DISP HOLDING AGM 10/04/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 S386 DISP APP AUDS 10/04/01

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 ALTER MEM AND ARTS 29/06/99

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9914 June 1999 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