CROSSTRACE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with 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

13/06/2313 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

16/05/2316 May 2023 Registered office address changed from Savoy House 78 Old Oak Common Lane Savoy Circus London W3 7DA United Kingdom to Savoy House Savoy Circus London W3 7DA on 2023-05-16

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2022-08-02

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Stanley George Shepherd as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Raymond John Jordan as a director on 2022-02-25

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

06/07/216 July 2021 05/04/21 STATEMENT OF CAPITAL GBP 1363.65

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 CESSATION OF MARTIN CRANFIELD HARLER AS A PSC

View Document

21/05/2121 May 2021 CESSATION OF PHILLIP ERIC CLARE AS A PSC

View Document

20/05/2120 May 2021 23/11/20 STATEMENT OF CAPITAL GBP 1303.45

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARLER

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MR RAYMOND JOHN JORDAN

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CRANFIELD HARLER

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / DR STANLEY GEORGE SHEPHERD / 26/10/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ERIC CLARE

View Document

27/11/2027 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 1200

View Document

27/11/2027 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 1250

View Document

26/11/2026 November 2020 SUB-DIVISION 26/10/20

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR MARTYN CRANFIELD HARLER

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR PHIL CLARE

View Document

19/10/2019 October 2020 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