EUROCROSS FROZEN FOODS (LONDON) LTD
Status | ACTIVE |
Company No. | 06240922 |
Category | Private Limited Company |
Incorporated | 09 May 2007 |
Age | 17 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EUROCROSS FROZEN FOODS (LONDON) LTD is an active private limited company with number 06240922. It was incorporated 17 years, 2 months, 18 days ago, on 09 May 2007. The company address is 6th Floor, Amp House 6th Floor, Amp House, Croydon, CR0 2LX, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 19 Sep 2023
Action Date: 05 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Abulkalam Azad
Cessation date: 2023-02-05
Documents
Notification of a person with significant control
Date: 19 Sep 2023
Action Date: 05 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 1718 Holdings Limited
Notification date: 2023-02-05
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts amended with made up date
Date: 08 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 27 Jan 2023
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Abdul Rob
Appointment date: 2022-11-15
Documents
Capital allotment shares
Date: 22 Jan 2023
Action Date: 15 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-15
Capital : 105 GBP
Documents
Confirmation statement with updates
Date: 21 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Appoint person director company with name date
Date: 21 Jan 2023
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Abdul Wajid
Appointment date: 2022-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2021
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062409220005
Charge creation date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change sail address company with new address
Date: 30 Aug 2021
Category: Address
Type: AD02
New address: 13 Lamson Road Rainham RM13 9YY
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Abdul Muquith
Cessation date: 2017-12-01
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Abulkalam Azad
Notification date: 2017-12-01
Documents
Accounts amended with made up date
Date: 02 Sep 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Capital allotment shares
Date: 25 Aug 2020
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 103 GBP
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Capital allotment shares
Date: 14 May 2020
Action Date: 01 May 2020
Category: Capital
Type: SH01
Date: 2020-05-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts amended with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062409220004
Charge creation date: 2019-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062409220003
Charge creation date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mohammad Abdul Muquith
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mohammed Abdul Muquith
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Mohammed Abulkalam Azad
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Abulkalam Azad
Appointment date: 2017-12-01
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Abulkalam Azad
Termination date: 2016-12-01
Documents
Mortgage satisfy charge part
Date: 19 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062409220001
Documents
Mortgage satisfy charge full
Date: 19 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062409220001
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Abulkalam Azad
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Abdul Muquith
Termination date: 2017-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062409220002
Charge creation date: 2017-09-04
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Abdul Muquith
Notification date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 23 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062409220001
Charge creation date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-10
Old address: Doshi & Co 1St Floor, Windsor House 1270 London Road London SW16 4DH England
Documents
Accounts amended with made up date
Date: 20 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 11 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Change date: 2013-05-28
Old address: Unit 17-18 Bellingham Trading Estate Franthorne Way London SE6 3BX
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts amended with made up date
Date: 29 Mar 2012
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Abdul Muquith
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Muquith
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanarul Islam
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Sanarul Islam
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-06
Officer name: Mohammed Abdul Muquith
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from 16A well hall parade eltham london SE9 6SP
Documents
Legacy
Date: 02 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
114 FAIRWAY,ROCHDALE,OL11 3BZ
Number: | 09967015 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ENVIRONMENTAL ELECTROSTATIC EQUIPMENT LTD.
HONIGHALL,ABOYNE,AB34 5JB
Number: | SC567626 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK DEVELOPMENTS (UK) LIMITED
130 GEORGE STREET,LONDON,W1H 5DW
Number: | 02601972 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 11442277 |
Status: | ACTIVE |
Category: | Private Limited Company |
POP FIZZ CLINK (GLASS HIRE) LTD
55 WELL LANE,INGATESTONE,CM4 9LZ
Number: | 10702774 |
Status: | ACTIVE |
Category: | Private Limited Company |
R C PROPERTIES (SOUTH WEST) LIMITED
REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 10023286 |
Status: | ACTIVE |
Category: | Private Limited Company |