CROSBY TEXTOR IP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Director's details changed for Mr Mark Andrew Textor on 2023-12-31

View Document

15/02/2415 February 2024 Director's details changed for Sir Lynton Keith Crosby Ao on 2023-12-31

View Document

15/02/2415 February 2024 Change of details for Bellum Holdings Limited as a person with significant control on 2023-12-31

View Document

15/02/2415 February 2024 Registered office address changed from 4th Floor 6 Chesterfield Gardens London W1J 5BQ England to One Strand Trafalgar Square London WC2N 5EJ on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Stuart Douglas Muncer as a director on 2023-10-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/03/2327 March 2023 Change of details for Ctgh2 Limited as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

09/12/229 December 2022 Director's details changed for Sir Lynton Keith Crosby on 2022-11-18

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

21/11/2221 November 2022 Notification of Ctgh2 Limited as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Ct Group Holdings Limited as a person with significant control on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Mark Stephen Fullbrook as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Stuart Douglas Muncer as a director on 2022-03-31

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR LYNTON KEITH CROSBY / 19/11/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 6TH FLOOR 7 OLD PARK LANE LONDON W1K 1QR

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN FULLBROOK / 19/11/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / CT GROUP HOLDINGS LIMITED / 19/11/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TEXTOR

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KEITH CROSBY / 23/07/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/02/179 February 2017 ADOPT ARTICLES 18/01/2017

View Document

18/11/1618 November 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

21/06/1621 June 2016 ADOPT ARTICLES 13/06/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM OXFORD CENTRE FOR INNOVATION CENTRE NEW ROAD OXFORD OXFORDSHIRE ENGLAND

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MARK STEPHEN FULLBROOK

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REID

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MARK ANDREW TEXTOR

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED LYNTON KEITH CROSBY

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company