- Company Overview for CROSS CHEMIST LIMITED (09002720)
- Filing history for CROSS CHEMIST LIMITED (09002720)
- People for CROSS CHEMIST LIMITED (09002720)
- Charges for CROSS CHEMIST LIMITED (09002720)
- More for CROSS CHEMIST LIMITED (09002720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
15 Sep 2023 | MR04 | Satisfaction of charge 090027200002 in full | |
23 Aug 2023 | MR04 | Satisfaction of charge 090027200001 in full | |
18 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2023 | |
07 Aug 2023 | PSC02 | Notification of Adds Healthcare Limited as a person with significant control on 20 January 2023 | |
07 Aug 2023 | PSC05 | Change of details for Dash Healthcare Limited as a person with significant control on 20 January 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
14 Mar 2019 | CH01 | Director's details changed for Mr Jay Rayani on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Ashish Shah on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Jay Rayani on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Dhaval Umakant Patel on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to 5 Royal Parade London W5 1ET on 14 March 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
26 Apr 2018 | PSC05 | Change of details for Dash Healthcare Limited as a person with significant control on 17 April 2018 |