CROSSGATES PRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Micro company accounts made up to 2024-10-31 |
| 11/03/2511 March 2025 | Secretary's details changed for Mrs Angela Yvonne Roberts on 2025-03-11 |
| 11/03/2511 March 2025 | Director's details changed for Mr Darren Charles Roberts on 2025-03-11 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-10-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/07/237 July 2023 | Change of details for Mrs Angela Yvonne Roberts as a person with significant control on 2023-07-07 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with updates |
| 03/12/213 December 2021 | Registered office address changed from 56 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8DX to St John's House Unit 2 Park Farm Industrial Estate, Westland Road Leeds LS11 5SE on 2021-12-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 120 CROSSGATES ROAD CROSSGATES LEEDS LS15 7NL UNITED KINGDOM |
| 06/11/126 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/02/129 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/10/1128 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA YVONNE ROBERTS / 28/10/2011 |
| 28/10/1128 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA YVONNE ROBERTS / 28/10/2011 |
| 25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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