Advanced company searchLink opens in new window

ST CROSS CREATIVE SERVICES LIMITED

Company number 03558657

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)
30 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Jason Patrick Gale on 15 September 2020
10 May 2021 CH03 Secretary's details changed for Mr Jason Patrick Gale on 15 September 2020
10 May 2021 PSC04 Change of details for Mr Jason Patrick Gale as a person with significant control on 15 September 2020
04 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
05 Aug 2020 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 37 Mill Street Bideford EX39 2JJ on 5 August 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Feb 2018 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 9 February 2018
11 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
03 Jun 2016 TM01 Termination of appointment of John Robert Farmer as a director on 31 May 2016
23 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
17 Dec 2015 AA Total exemption full accounts made up to 31 May 2015
10 Aug 2015 AD01 Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100