Company NameAcrocross Limited
DirectorHarsharan Singh Narula
Company StatusActive
Company Number02376923
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHarsharan Singh Narula
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressFlat 11 Floor 6 16 Kofo Abayomi Street
Victoria Island
Lagos
Nigeria
Secretary NameMrs Kamaljit Kaur Bhilowal
StatusCurrent
Appointed27 June 2016(27 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address148 Ashford Avenue
Hayes
Middlesex
UB4 0ND
Secretary NameMr Onkar Singh Bhilowal
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration24 years, 2 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address148 Ashford Avenue
Hayes
Middlesex
UB4 0ND

Location

Registered Address1276 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

30k at £1Harshahran Singh Narula
100.00%
Ordinary
1 at £1Mr Onkar Singh Bhilowal
0.00%
Ordinary

Financials

Year2014
Net Worth£20,740
Cash£3,370

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
11 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Harsharan Singh Narula as a person with significant control on 28 June 2017 (2 pages)
12 July 2017Notification of Harsharan Singh Narula as a person with significant control on 28 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(4 pages)
27 June 2016Termination of appointment of Onkar Singh Bhilowal as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Kamaljit Kaur Bhilowal as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mrs Kamaljit Kaur Bhilowal as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Onkar Singh Bhilowal as a secretary on 27 June 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30,000
(4 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
(4 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
12 September 2012Secretary's details changed for Onkar Singh on 28 April 2012 (1 page)
12 September 2012Director's details changed for Harsharan Singh Narula on 28 April 2012 (2 pages)
12 September 2012Director's details changed for Harsharan Singh Narula on 28 April 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Secretary's details changed for Onkar Singh on 28 April 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 27/04/09; full list of members (3 pages)
7 August 2009Return made up to 27/04/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
21 November 2006Compulsory strike-off action has been discontinued (1 page)
21 November 2006Compulsory strike-off action has been discontinued (1 page)
10 July 2006Return made up to 27/04/06; full list of members (6 pages)
10 July 2006Return made up to 27/04/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
6 May 2005Return made up to 27/04/05; full list of members (6 pages)
6 May 2005Return made up to 27/04/05; full list of members (6 pages)
1 October 2004Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2004Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2004Return made up to 27/04/04; full list of members (6 pages)
30 April 2004Return made up to 27/04/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 11 manor house the green southall middlesex UB2 4BJ (1 page)
17 June 2003Registered office changed on 17/06/03 from: 11 manor house the green southall middlesex UB2 4BJ (1 page)
7 May 2003Return made up to 27/04/03; full list of members (6 pages)
7 May 2003Return made up to 27/04/03; full list of members (6 pages)
1 June 2002Return made up to 27/04/02; full list of members (5 pages)
1 June 2002Return made up to 27/04/02; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Return made up to 27/04/01; full list of members (5 pages)
21 August 2001Return made up to 27/04/01; full list of members (5 pages)
24 April 2001Registered office changed on 24/04/01 from: 148 ashford avenue hayes middlesex UB4 0ND (1 page)
24 April 2001Registered office changed on 24/04/01 from: 148 ashford avenue hayes middlesex UB4 0ND (1 page)
8 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
18 February 2000Return made up to 27/04/99; full list of members (8 pages)
18 February 2000Nc inc already adjusted 20/12/95 (1 page)
18 February 2000Full accounts made up to 31 December 1997 (11 pages)
18 February 2000Ad 24/12/95--------- £ si 29900@1 (2 pages)
18 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 2000Return made up to 27/04/99; full list of members (8 pages)
18 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 2000Full accounts made up to 31 December 1997 (11 pages)
18 February 2000Ad 24/12/95--------- £ si 29900@1 (2 pages)
18 February 2000Nc inc already adjusted 20/12/95 (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
5 June 1998Full accounts made up to 31 December 1996 (11 pages)
5 June 1998Full accounts made up to 31 December 1996 (11 pages)
27 November 1997Return made up to 27/04/97; no change of members (4 pages)
27 November 1997Return made up to 27/04/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Return made up to 27/04/96; full list of members (6 pages)
14 May 1996Return made up to 27/04/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 December 1993 (11 pages)
9 November 1995Full accounts made up to 31 December 1993 (11 pages)
9 November 1995Full accounts made up to 31 December 1994 (11 pages)
9 November 1995Full accounts made up to 31 December 1994 (11 pages)
21 September 1995Full accounts made up to 31 December 1992 (11 pages)
21 September 1995Full accounts made up to 31 December 1992 (11 pages)
21 September 1995Full accounts made up to 31 December 1991 (11 pages)
21 September 1995Full accounts made up to 31 December 1991 (11 pages)
11 September 1995Return made up to 27/04/95; no change of members (6 pages)
11 September 1995Return made up to 27/04/95; no change of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 128 trinity road southall middlesex UB1 1EL (1 page)
11 September 1995Registered office changed on 11/09/95 from: 128 trinity road southall middlesex UB1 1EL (1 page)
27 April 1989Incorporation (13 pages)
27 April 1989Incorporation (13 pages)