PENDLETON & CROSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Confirmation statement made on 2024-12-24 with no updates |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/08/2429 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 09/03/249 March 2024 | Confirmation statement made on 2023-12-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 12/01/2312 January 2023 | Certificate of change of name |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-10-28 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
| 10/03/2010 March 2020 | First Gazette notice for compulsory strike-off |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
| 04/03/204 March 2020 | APPOINTMENT TERMINATED, SECRETARY TERRY BURNETT |
| 04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TERRY BURNETT |
| 03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NORTH |
| 03/03/203 March 2020 | DIRECTOR APPOINTED SIMON NORTH |
| 03/03/203 March 2020 | CESSATION OF TERENCE BURNETT AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/05/1923 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
| 05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3 MUSLEY LANE WARE SG12 7EN UNITED KINGDOM |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/09/1711 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BURNETT / 20/02/2017 |
| 21/02/1721 February 2017 | CHANGE PERSON AS SECRETARY |
| 18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/03/1622 March 2016 | 04/03/16 STATEMENT OF CAPITAL GBP 100 |
| 31/12/1531 December 2015 | COMPANY NAME CHANGED STERLING CRIAG LTD CERTIFICATE ISSUED ON 31/12/15 |
| 11/12/1511 December 2015 | 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