CROSSCULTURE LIMITED

04571770
6 GAVESTONE ROAD LONDON ENGLAND SE12 9GA

Documents

Documents
Date Category Description Pages
27 Jul 2024 accounts Annual Accounts 3 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
28 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2016 accounts Annual Accounts 3 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
20 Mar 2013 officers Termination of appointment of director (Alfred Boadu) 1 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
23 Jul 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
11 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Alfred Boadu) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Steven Kwame Grant) 2 Buy now
18 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
17 Apr 2009 annual-return Return made up to 24/10/08; full list of members 4 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2008 annual-return Return made up to 24/10/07; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 4 Buy now
15 Nov 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 4 Buy now
09 Nov 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
06 Sep 2005 accounts Annual Accounts 4 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 6 gavestone terrace off gavestoneroad greenwich london SE12 9GA 1 Buy now
05 Feb 2005 annual-return Return made up to 24/10/04; no change of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 3 Buy now
13 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 871 eastern avenue ilford essex IG2 7SA 1 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
06 Jun 2003 officers Secretary's particulars changed 1 Buy now
28 Nov 2002 address Registered office changed on 28/11/02 from: 871 eastern avenue ilford essex IG2 7SA 1 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 officers New secretary appointed 2 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
24 Oct 2002 incorporation Incorporation Company 16 Buy now