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)
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
25 Aug 2015 AA Total exemption small company accounts made up to 23 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 40,000
06 Aug 2014 AA Total exemption small company accounts made up to 23 November 2013
29 Jul 2014 AD01 Registered office address changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS on 29 July 2014
24 Apr 2014 AD01 Registered office address changed from Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS on 24 April 2014
11 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40,000
05 Feb 2014 TM01 Termination of appointment of Ronnie Silva as a director
05 Feb 2014 AP01 Appointment of Ms Romilda Kunz as a director
31 May 2013 AA Total exemption small company accounts made up to 23 November 2012
13 May 2013 TM01 Termination of appointment of Sukhdeo Jangid as a director
09 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Sukhdeo Jangid as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Feb 2011 CERTNM Company name changed rara corporation uk LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
25 Feb 2011 CONNOT Change of name notice
21 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
21 Feb 2011 AP01 Appointment of Dr Ronnie Silva as a director
21 Feb 2011 TM01 Termination of appointment of Sun Lee as a director
21 Feb 2011 TM01 Termination of appointment of Kyoung Yoo as a director
21 Feb 2011 TM01 Termination of appointment of Byong Park as a director
25 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AP01 Appointment of Mrs Sun Hee Lee as a director