Advanced company searchLink opens in new window

CROSSROADS LIVE UK LTD

Company number 05682402

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 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
14 Jun 2021 PSC05 Change of details for Crossroads Uk Acquisition Limited as a person with significant control on 12 January 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
15 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
17 Feb 2021 MR01 Registration of charge 056824020002, created on 11 February 2021
01 Oct 2020 MR01 Registration of charge 056824020001, created on 29 September 2020
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Feb 2019 AD01 Registered office address changed from 7 Torriano Mews London NW5 2RZ to 2nd Floor 45 Monmouth Street London London WC2H 9DG on 4 February 2019
04 Feb 2019 PSC02 Notification of Crossroads Uk Acquisition Limited as a person with significant control on 24 January 2019
04 Feb 2019 PSC07 Cessation of Tracy Louise Lane as a person with significant control on 24 January 2019
04 Feb 2019 PSC07 Cessation of David Ian Lane as a person with significant control on 24 January 2019
04 Feb 2019 AP01 Appointment of Mr Daniel Miller as a director on 24 January 2019
04 Feb 2019 TM01 Termination of appointment of Max Hugh Finbow as a director on 24 January 2019
04 Feb 2019 TM01 Termination of appointment of Brook Land as a director on 24 January 2019
04 Feb 2019 TM01 Termination of appointment of Andrew Jason Bowling as a director on 24 January 2019
04 Feb 2019 TM02 Termination of appointment of Tracy Louise Lane as a secretary on 24 January 2019
28 Jan 2019 PSC04 Change of details for Mr David Ian Lane as a person with significant control on 17 January 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
28 Jan 2019 PSC01 Notification of Tracy Louise Lane as a person with significant control on 17 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
16 Jan 2018 AP01 Appointment of Mr Andrew Jason Bowling as a director on 15 January 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017