Advanced company searchLink opens in new window

CROSSPHARMA LIMITED

Company number NI020748

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)
06 Apr 2018 TM01 Termination of appointment of Geoffrey Martin Adams as a director on 6 April 2018
06 Apr 2018 TM02 Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018
18 Oct 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 CH01 Director's details changed for Mr Geoffrey Martin Adams on 24 August 2017
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CH03 Secretary's details changed for Mr Geoffrey Martin Adams on 5 August 2016
16 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jul 2015 AP03 Appointment of Mr Geoffrey Martin Adams as a secretary on 29 June 2015
19 Jul 2015 AP01 Appointment of Mr Geoffrey Martin Adams as a director on 29 June 2015
19 Jul 2015 TM01 Termination of appointment of Evelyn Gore-Strachan as a director on 29 June 2015
19 Jul 2015 TM02 Termination of appointment of Evelyn Gore-Strachan as a secretary on 29 June 2015
07 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
27 Mar 2015 AP01 Appointment of Mrs Evelyn Gore-Strachan as a director on 30 June 2014
27 Mar 2015 AP03 Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014
27 Mar 2015 TM01 Termination of appointment of Philip John Wright as a director on 30 June 2014
27 Mar 2015 TM02 Termination of appointment of Philip John Wright as a secretary on 30 June 2014
15 Dec 2014 AUD Auditor's resignation
14 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
29 Aug 2014 CH01 Director's details changed for James Hanlon on 1 October 2009
19 May 2014 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 19 May 2014
19 May 2014 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 19 May 2014
06 Feb 2014 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 February 2014