CROSSPATH LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/11/2419 November 2024 Micro company accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mrs Bridgette Marie Arik on 2021-02-01

View Document

13/06/2413 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/01/2422 January 2024 Second filing of Confirmation Statement dated 2023-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Change of details for Mrs Bridget Marie Arik as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Secretary's details changed for Mr Hasan Fehmi Arik on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from Calleo House 49 Theobald Street Borehamwood WD6 4RT United Kingdom to 73 Cornhill London EC3V 3QQ on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Bridgette Marie Arik on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr Hasan Fehmi Arik as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Hasan Fehmi Arik on 2023-07-28

View Document

19/07/2319 July 2023 Notification of Bridget Marie Arik as a person with significant control on 2023-07-18

View Document

19/07/2319 July 2023 Cessation of Hubble Holdings Limited as a person with significant control on 2023-07-18

View Document

19/07/2319 July 2023 Notification of Hasan Fehmi Arik as a person with significant control on 2023-07-18

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR HASAN FEHMI ARIK

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2A THE CROSSPATH RADLETT HERTFORDSHIRE WD7 8HN

View Document

24/05/1924 May 2019 CESSATION OF BRIDGET MARIE ARIK AS A PSC

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED CROSSPATH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBBLE HOLDINGS LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA CULLY

View Document

25/01/1225 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS FIONA VIVIENNE CULLY

View Document

12/04/1112 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1013 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE ARIK / 30/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/09/0530 September 2005 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