CROSSING CONTINENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Ben Aberra on 2025-08-14

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

02/08/242 August 2024 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-08-02

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 PREVEXT FROM 30/08/2016 TO 31/08/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DR HEATHER ACTON

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN ABERRA / 14/09/2012

View Document

05/09/125 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 9 VICTORIA RD FULWOOD PRESTON PR2 8ND

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 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