Advanced company searchLink opens in new window

CROSSBOW LIMITED

Company number 03881842

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
28 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
07 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Jul 2022 AD01 Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 28 July 2022
31 May 2022 AA Unaudited abridged accounts made up to 30 November 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
25 Aug 2021 AD01 Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 25 August 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2020
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
05 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2017 TM02 Termination of appointment of St Secretarial Services Limited as a secretary on 8 February 2017
09 Feb 2017 AP01 Appointment of Dr Ronie Silva as a director on 8 February 2017
09 Feb 2017 TM01 Termination of appointment of Iris Conde as a director on 8 February 2017
23 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
20 May 2016 AP01 Appointment of Ms Iris Conde as a director on 1 May 2016
20 May 2016 TM01 Termination of appointment of Romilda Kunz as a director on 2 May 2016
13 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40,000