Advanced company searchLink opens in new window

CROSSRAIL LIMITED

Company number 04212657

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)
22 Nov 2023 AA Full accounts made up to 31 March 2023
06 Oct 2023 AP03 Appointment of Justine Anne Curry as a secretary on 29 September 2023
06 Oct 2023 AP03 Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023
06 Oct 2023 TM02 Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023
20 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
19 Jun 2023 CH01 Director's details changed for Mr Glynn Edward Barton on 19 December 2022
12 Jun 2023 PSC07 Cessation of Department for Transport as a person with significant control on 6 April 2016
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 840,000,002
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 700,000,002
20 Mar 2023 AD03 Register(s) moved to registered inspection location Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG
17 Mar 2023 AD02 Register inspection address has been changed to Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG
11 Jan 2023 AA Full accounts made up to 31 March 2022
22 Dec 2022 AP01 Appointment of Mr Howard Geoffrey Smith as a director on 15 December 2022
21 Dec 2022 AP01 Appointment of Glynn Edward Barton as a director on 19 December 2022
23 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 560,000,002
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 280,000,002
31 May 2022 TM01 Termination of appointment of Mark Wild as a director on 31 May 2022
07 May 2022 TM01 Termination of appointment of Simon David Kilonback as a director on 29 April 2022
01 Mar 2022 SH19 Statement of capital on 1 March 2022
  • GBP 2
01 Mar 2022 SH20 Statement by Directors
01 Mar 2022 CAP-SS Solvency Statement dated 04/02/22
01 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital