Advanced company searchLink opens in new window

CROSSLINK SHOP LIMITED

Company number 02972136

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2024 DS01 Application to strike the company off the register
12 Apr 2024 TM01 Termination of appointment of Roger Patrick Kelly as a director on 31 March 2024
06 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
25 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
27 Mar 2019 PSC05 Change of details for Crosslink Trust as a person with significant control on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Ralph White Olesen on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Rev Roger Patrick Kelly on 27 March 2019
26 Mar 2019 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 26 March 2019
13 Nov 2018 AP01 Appointment of Rev Roger Patrick Kelly as a director on 29 October 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
02 Oct 2018 PSC01 Notification of Ralph White Olesen as a person with significant control on 6 April 2016
24 Aug 2018 TM01 Termination of appointment of David Mark Farey as a director on 2 August 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 8 August 2018
31 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates