CROSSPATH LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2024-12-31 |
19/11/2419 November 2024 | Micro company accounts made up to 2023-12-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
03/10/243 October 2024 | Director's details changed for Mrs Bridgette Marie Arik on 2021-02-01 |
13/06/2413 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
22/01/2422 January 2024 | Second filing of Confirmation Statement dated 2023-09-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/07/2331 July 2023 | Change of details for Mrs Bridget Marie Arik as a person with significant control on 2023-07-28 |
28/07/2328 July 2023 | Secretary's details changed for Mr Hasan Fehmi Arik on 2023-07-28 |
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 |
28/07/2328 July 2023 | Director's details changed for Mrs Bridgette Marie Arik on 2023-07-28 |
28/07/2328 July 2023 | Change of details for Mr Hasan Fehmi Arik as a person with significant control on 2023-07-28 |
28/07/2328 July 2023 | Director's details changed for Mr Hasan Fehmi Arik on 2023-07-28 |
19/07/2319 July 2023 | Notification of Bridget Marie Arik as a person with significant control on 2023-07-18 |
19/07/2319 July 2023 | Cessation of Hubble Holdings Limited as a person with significant control on 2023-07-18 |
19/07/2319 July 2023 | Notification of Hasan Fehmi Arik as a person with significant control on 2023-07-18 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR HASAN FEHMI ARIK |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2A THE CROSSPATH RADLETT HERTFORDSHIRE WD7 8HN |
24/05/1924 May 2019 | CESSATION OF BRIDGET MARIE ARIK AS A PSC |
24/05/1924 May 2019 | COMPANY NAME CHANGED CROSSPATH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/05/19 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBBLE HOLDINGS LIMITED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR FIONA CULLY |
25/01/1225 January 2012 | Annual return made up to 30 September 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | DIRECTOR APPOINTED MRS FIONA VIVIENNE CULLY |
12/04/1112 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
13/12/1013 December 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
11/12/1011 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE ARIK / 30/09/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/0927 November 2009 | CURREXT FROM 30/09/2009 TO 31/03/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/10/0926 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
12/01/0912 January 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
30/11/0630 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/09/0530 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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