SPAMOUNT & DISTRICT CROSS-COMMUNITY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Micro company accounts made up to 2024-08-31

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Termination of appointment of Austin Winslow Reid as a director on 2024-04-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 18/08/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 18/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 18/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 18/08/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN CATTERSON / 18/08/2012

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 18/08/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/11/1010 November 2010 18/08/10 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCMENAMIN / 18/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CATTERSON / 18/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JOHN CATTERSON / 18/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN WINSLOW REID / 18/08/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ISABEL ANN DOHERTY / 18/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ANN DOHERTY / 18/08/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 18/08/09

View Document

08/05/108 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GOAN

View Document

08/05/108 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MC MENAMIN

View Document

08/05/108 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY DEVENNEY

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD MC GLYNN

View Document

08/07/098 July 2009 31/08/07 ANNUAL ACCTS

View Document

08/07/098 July 2009 31/08/08 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/01 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/02 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/06 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/99 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/05 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/03 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/00 ANNUAL ACCTS

View Document

18/05/0918 May 2009 31/08/04 ANNUAL ACCTS

View Document

11/11/0811 November 2008 18/08/08

View Document

31/10/0831 October 2008 CHANGE OF DIRS/SEC

View Document

29/10/0829 October 2008 18/08/07 ANNUAL RETURN SHUTTLE

View Document

15/09/0815 September 2008 MORTGAGE SATISFACTION

View Document

08/10/068 October 2006 18/08/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 18/08/05 ANNUAL RETURN SHUTTLE

View Document

06/11/046 November 2004 18/08/02 ANNUAL RETURN SHUTTLE

View Document

06/11/046 November 2004 18/08/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0218 September 2002 CHANGE OF DIRS/SEC

View Document

18/09/0218 September 2002 CHANGE OF DIRS/SEC

View Document

18/09/0218 September 2002 CHANGE OF DIRS/SEC

View Document

10/09/0210 September 2002 18/08/01 ANNUAL RETURN SHUTTLE

View Document

29/09/0129 September 2001 31/08/98 ANNUAL ACCTS

View Document

17/11/0017 November 2000 18/08/00 ANNUAL RETURN SHUTTLE

View Document

13/02/0013 February 2000 18/08/99 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 CHANGE OF DIRS/SEC

View Document

20/12/9920 December 1999 CHANGE OF DIRS/SEC

View Document

20/12/9920 December 1999 CHANGE OF DIRS/SEC

View Document

20/12/9920 December 1999 CHANGE OF DIRS/SEC

View Document

04/11/984 November 1998 18/08/98 ANNUAL RETURN SHUTTLE

View Document

04/11/984 November 1998 CHANGE OF DIRS/SEC

View Document

25/08/9825 August 1998 PARS RE MORTAGE

View Document

18/08/9718 August 1997 PARS RE DIRS/SIT REG OFF

View Document

18/08/9718 August 1997 ARTICLES

View Document

18/08/9718 August 1997 DECLN COMPLNCE REG NEW CO

View Document

18/08/9718 August 1997 MEMORANDUM

View Document

18/08/9718 August 1997 DECLN REG CO EXEMPT LTD

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