CROSSOVER LABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/05/2114 May 2021 ARTICLES OF ASSOCIATION

View Document

14/05/2114 May 2021 ADOPT ARTICLES 31/03/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA UNITED KINGDOM

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWIN MILLEN / 05/05/2021

View Document

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

View Accounts

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 26-27 C/O SEAVIEW ACCOUNTING LTD SHAMROCK WAY, HYTHE SOUTHAMPTON SO45 6DY ENGLAND

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTINE IBBETT

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWIN MILLEN / 23/02/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O C/O CERTAX ACCOUNTING (NEW FOREST) LTD 26-27 SHAMROCK WAY HYTHE SOUTHAMPTON SO45 6DY ENGLAND

View Document

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

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER CROALL

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O CERTAX ACCOUNTING (NEW FOREST) LTD 24 SHAMROCK WAY HYTHE SOUTHAMPTON SO45 6DY ENGLAND

View Document

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

View Accounts

19/02/1619 February 2016 DIRECTOR APPOINTED MR THOMAS EDWIN MILLEN

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MRS CHRISTINE ANN IBBETT

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 15 PATERNOSTER ROW SHEFFIELD S1 2BX

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE WORKSTATION,15 PATERNOSTER ROW SHEFFIELD S1 2BX ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JANINE MORTON

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MRS JANINE CLARE MORTON

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ATKIN / 06/12/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O THE DIRECTORS, CROSSOVER LABS LTD STUDIO 11 CLINK STREET STUDIOS 1 CLINK STREET LONDON SE1 9DG UNITED KINGDOM

View Document

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

View Accounts

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH GLYNNE

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 ST PETER'S COTTAGE 56A CHURCH LANE RICKMANSWORTH HERTS. WD3 8HD

View Document

04/02/124 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN BOYD

View Document

24/01/1224 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

11/12/1011 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRANCIS BOYD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER CROALL / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ATKIN / 11/12/2009

View Document

23/12/0823 December 2008 ALTER MEMORANDUM 11/12/2008

View Document

11/12/0811 December 2008 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