CROSSING TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Director's details changed for Mr Davor Runjak on 2022-02-15 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to Wellington House 273-275 High Street London Colney St Albans AL2 1HA on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN STARTIN |
08/09/188 September 2018 | DIRECTOR APPOINTED MR IAN SIDNEY STARTIN |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095082080001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND |
11/05/1611 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOR RUNJAK / 25/03/2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOR RUNJAK / 25/05/2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O LEIGH SAXTON GREEN LLP 3RD FLOOR CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANVOR RUNJAK / 25/03/2015 |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROSSING TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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