Advanced company searchLink opens in new window

CROSSCO (1427) LIMITED

Company number 11027715

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)
14 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
26 Jul 2023 AA Group of companies' accounts made up to 30 April 2023
12 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with updates
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 21,080.1
04 Oct 2022 MR04 Satisfaction of charge 110277150001 in full
30 Sep 2022 MR01 Registration of charge 110277150003, created on 30 September 2022
27 Jul 2022 AA Group of companies' accounts made up to 30 April 2022
24 Mar 2022 AP01 Appointment of Mr John Samuel Hammond as a director on 23 March 2022
16 Mar 2022 TM01 Termination of appointment of Thomas James Rowley as a director on 4 March 2022
25 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
02 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
30 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
16 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
10 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 21,080.00
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 21,040.00
24 Oct 2018 AP01 Appointment of Mrs Alexandra Sharon Moore as a director on 19 October 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 18/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 PSC02 Notification of Northedge Capital Ii Gp Llp as a person with significant control on 30 April 2018
16 Jul 2018 PSC07 Cessation of James Henry Pass as a person with significant control on 30 April 2018