CROSS KEYS DESIGN STUDIO LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Notification of Adele Louise Seraphim-Mclean as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/03/2330 March 2023 | Appointment of Mrs Adele Louise Seraphim-Mclean as a director on 2023-03-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/09/2023 September 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 2 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/02/207 February 2020 | COMPANY NAME CHANGED COURTNEY MCLEAN GRAPHIC DESIGN LIMITED CERTIFICATE ISSUED ON 07/02/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM UNIT 4, BOW EXCHANGE 5 YEO STREET LONDON E3 3QP ENGLAND |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 12 JOHN PRINCES STREET LONDON W1G 0JR ENGLAND |
18/06/1918 June 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/06/1918 June 2019 | REGISTER SNAPSHOT FOR EW01 |
18/06/1918 June 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 26 EDDY CLOSE ROMFORD RM7 9HS ENGLAND |
02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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