PENDLETON & CROSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 First Gazette notice for compulsory strike-off

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY BURNETT

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY TERRY BURNETT

View Document

03/03/203 March 2020 DIRECTOR APPOINTED SIMON NORTH

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NORTH

View Document

03/03/203 March 2020 CESSATION OF TERENCE BURNETT AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3 MUSLEY LANE WARE SG12 7EN UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BURNETT / 20/02/2017

View Document

21/02/1721 February 2017 CHANGE PERSON AS SECRETARY

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED STERLING CRIAG LTD CERTIFICATE ISSUED ON 31/12/15

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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