CROSSPATCH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/03/2511 March 2025 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2025-03-11

View Document

10/03/2510 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of affairs

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Change of details for Newscope Investments Limited as a person with significant control on 2022-05-11

View Document

18/11/2118 November 2021 Change of details for Newscope Investments Limited as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 CESSATION OF THE ROBERT STREET HUB LTD. AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / YASMEEN ESA / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF MOHAMMED ESA / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR YUSUF MOHAMMED ESA / 25/02/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROBERT STREET HUB LIMITED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024130080005

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024130080004

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024130080003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF MOHAMMED ESA

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY IBRAHIM ESA

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASMEEN ESA / 01/04/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF MOHAMMED ESA / 01/04/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUSUF ESA / 20/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASMEEN ESA / 20/08/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 33A GWENDOLEN ROAD LEICESTER LE5 5FL

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 91A CRAFTON STREET EAST LEICESTER LE1 2DG

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/09/9024 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 250989

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

11/08/8911 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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