FILEACROSS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Secretary's details changed

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MS YVONNE PATRICIA LASKY / 01/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM GALLEY HOUSE 2ND FLOOR MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY EMMA LASKY / 18/02/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA LASKY / 18/02/2014

View Document

07/05/147 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA LASKY / 30/09/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY EMMA LASKY / 30/09/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY APPOINTED HAYLEY EMMA LASKY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN ADLEY

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1JQ

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

18/02/9318 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 Incorporation

View Document

18/02/9318 February 1993 Incorporation

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