Advanced company searchLink opens in new window

CROSSTOWER (TWO) LIMITED

Company number 04262486

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)
17 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018
16 May 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 AAMD Amended micro company accounts made up to 31 December 2016
30 Jun 2017 AA Micro company accounts made up to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Jul 2016 AA Micro company accounts made up to 31 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 CH01 Director's details changed for Mr Stuart Mclaughlin on 24 July 2015
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AD01 Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 31 October 2013