Advanced company searchLink opens in new window

CROSTLINE LTD

Company number 08018717

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 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
24 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 30 April 2021
30 Jul 2021 AA Micro company accounts made up to 30 April 2020
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
07 Aug 2020 PSC01 Notification of Maciej Widelski as a person with significant control on 31 July 2020
07 Aug 2020 AD01 Registered office address changed from 46 Wife of Bath Hill Harbledown Canterbury Kent CT2 8PQ England to Port Richborough Ramsgate Road Sandwich Kent CT13 9DE on 7 August 2020
07 Aug 2020 PSC07 Cessation of Natalya Kushaba as a person with significant control on 31 July 2020
07 Aug 2020 TM01 Termination of appointment of Natalya Kushaba as a director on 31 July 2020
07 Aug 2020 TM01 Termination of appointment of Volodymyr Kushaba as a director on 31 July 2020
07 Aug 2020 AP01 Appointment of Mr Maciej Widelski as a director on 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Jun 2019 PSC01 Notification of Natalya Kushaba as a person with significant control on 26 June 2019
27 Jun 2019 AP01 Appointment of Mrs Natalya Kushaba as a director on 27 June 2019
27 Jun 2019 PSC07 Cessation of Maciej Widelski as a person with significant control on 26 June 2019
27 Jun 2019 PSC07 Cessation of Volodymyr Kushaba as a person with significant control on 26 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 5
26 Jun 2019 TM01 Termination of appointment of Maciej Widelski as a director on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Volodymyr Kushaba on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Port Richborough Ramsgate Road Richborough Sandwich CT13 9DE to 46 Wife of Bath Hill Harbledown Canterbury Kent CT2 8PQ on 24 June 2019
06 Mar 2019 PSC04 Change of details for Mr Maciej Widelski as a person with significant control on 31 January 2019