CROSS CHANNEL LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Director's details changed for Mr Jean-Pierre Devigne on 2025-05-09 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
06/05/256 May 2025 | Director's details changed for Mr Jean-Pierre Devigne on 2025-05-02 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-02-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/12/2213 December 2022 | Current accounting period extended from 2022-09-30 to 2023-02-28 |
21/10/2121 October 2021 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Westgate House 87 st. Dunstans Street Canterbury Kent CT2 8AE on 2021-10-21 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-09-30 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2019-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM ROPER YARD, ROPER ROAD CANTERBURY KENT CT2 7EX |
26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/12/1818 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE DEVIGNE / 27/03/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/05/1623 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/05/157 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, SECRETARY RESULTS SECRETARIAL SERVICES LIMITED |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/05/1322 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
15/05/1315 May 2013 | CURREXT FROM 31/03/2013 TO 30/09/2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESULTS SECRETARIAL SERVICES LIMITED / 19/04/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE DEVIGNE / 19/04/2010 |
19/07/1019 July 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
09/04/089 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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