CROSSREACTIVE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

29/03/2329 March 2023 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2023-03-29

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Declaration of solvency

View Document

03/02/233 February 2023 Memorandum and Articles of Association

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

09/01/239 January 2023 Change of details for Mr. Daniel Pirchio as a person with significant control on 2022-11-03

View Document

09/01/239 January 2023 Change of details for Mr. Daniel Pirchio as a person with significant control on 2022-11-03

View Document

09/01/239 January 2023 Change of details for Mr. Daniel Pirchio as a person with significant control on 2022-11-03

View Document

06/01/236 January 2023 Director's details changed for Mr Daniel Pirchio on 2022-11-03

View Document

06/01/236 January 2023 Notification of Luca Zoani as a person with significant control on 2022-11-03

View Document

06/01/236 January 2023 Change of details for Mr. Daniel Pirchio as a person with significant control on 2022-11-03

View Document

08/11/228 November 2022 Registration of charge 096258570001, created on 2022-11-03

View Document

08/11/228 November 2022 Appointment of Mr Andrea Gerosa as a director on 2022-11-03

View Document

06/04/226 April 2022 Change of details for Mr. Daniel Pirchio as a person with significant control on 2022-04-06

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM CHESTER HOUSE, 81-83 FULHAM HIGH STREET CHESTER HOUSE, 81-83 FULHAM HIGH STREET LONDON SW6 3JA ENGLAND

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 PSC'S CHANGE OF PARTICULARS / MR. DANIEL PIRCHIO / 01/06/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 9 SEAGRAVE ROAD LONDON SW6 1RP UNITED KINGDOM

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/09/1610 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PIRCHIO / 01/09/2016

View Document

01/08/161 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALIETTE BOSHIER

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED UNITED DG CORP LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MS ALIETTE FRANCOISE BOSHIER

View Document

05/06/155 June 2015 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