CROSS TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA MARY FOSTER ROBINSON / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA MARY FOSTER ROBINSON / 06/04/2016

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA MARY FOSTER ROBINSON / 23/09/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

08/10/128 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA MARY FOSTER ROBINSON / 14/09/2010

View Document

10/02/1110 February 2011 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH O'KEEFE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH O'KEEFE

View Document

10/02/1110 February 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 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