Advanced company searchLink opens in new window

CROXDEN UNSURPASSED LTD

Company number 09595105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 AD01 Registered office address changed from 10 Cromwell Road Ribbleton Preston PR2 6YB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Faheem Rafik Patel as a director on 5 April 2018
06 Jul 2018 PSC07 Cessation of Faheem Rafik Patel as a person with significant control on 5 April 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
29 May 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 23 June 2017
29 May 2018 PSC01 Notification of Faheem Rafik Patel as a person with significant control on 23 June 2017
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Jun 2017 AP01 Appointment of Faheem Patel as a director on 23 June 2017
30 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 June 2017
30 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Cromwell Road Ribbleton Preston PR2 6YB on 30 June 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 16 Iona Close Derby DE24 9LF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Harminder Chohan as a director on 3 April 2017
19 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 3 April 2017
30 Jan 2017 AA Micro company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
02 Jul 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Iona Close Derby DE24 9LF on 2 July 2015
02 Jul 2015 AP01 Appointment of Mr Harminder Chohan as a director on 25 June 2015
02 Jul 2015 TM01 Termination of appointment of Terence Dunne as a director on 25 June 2015
18 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-18
  • GBP 1