Advanced company searchLink opens in new window

CROSSKIT LIMITED

Company number 08180207

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
27 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
07 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
31 May 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 41,611.84
31 May 2022 SH06 Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 41,606.12
31 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2022 CERTNM Company name changed solway communications LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
19 Apr 2022 AP03 Appointment of Ms Tazeem Zahra Abbas as a secretary on 5 April 2022
01 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
05 Feb 2022 TM01 Termination of appointment of Tazeem Zahra Abbas as a director on 18 January 2022
20 Aug 2021 PSC04 Change of details for Mr Antony John Cross as a person with significant control on 14 August 2020
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
03 Oct 2020 AA01 Previous accounting period shortened from 18 October 2020 to 30 September 2020
22 Sep 2020 PSC04 Change of details for Mr Antony John Cross as a person with significant control on 14 August 2020
22 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
22 Sep 2020 PSC07 Cessation of Nicholas Benedict Montagu Kittoe as a person with significant control on 14 August 2020
22 Sep 2020 PSC07 Cessation of Tazeem Zahra Abbas as a person with significant control on 14 August 2020
22 Sep 2020 PSC07 Cessation of Roger Francis Adrian Cooke as a person with significant control on 14 August 2020
22 Sep 2020 CH01 Director's details changed for Mr Antony John Cross on 14 August 2020
14 Sep 2020 AD01 Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 14 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 14 August 2020