CROSSROADS LIVE UK LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
02/01/242 January 2024 | |
02/01/242 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
02/01/242 January 2024 | |
02/01/242 January 2024 | |
21/12/2321 December 2023 | Satisfaction of charge 056824020003 in full |
21/12/2321 December 2023 | Satisfaction of charge 056824020001 in full |
21/12/2321 December 2023 | Satisfaction of charge 056824020002 in full |
18/12/2318 December 2023 | Registration of charge 056824020004, created on 2023-12-07 |
23/11/2323 November 2023 | Appointment of Mr Andrew Jason Bowling as a secretary on 2023-11-16 |
23/11/2323 November 2023 | Appointment of Mr Robert James Eady as a director on 2023-11-16 |
23/11/2323 November 2023 | Termination of appointment of Daniel Stephen Miller as a director on 2023-11-16 |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
09/02/229 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
31/07/2131 July 2021 | Registration of charge 056824020003, created on 2021-07-20 |
30/06/2130 June 2021 | |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
30/06/2130 June 2021 | |
23/06/2123 June 2021 | |
14/06/2114 June 2021 | Change of details for Crossroads Uk Acquisition Limited as a person with significant control on 2021-01-12 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 7 TORRIANO MEWS LONDON NW5 2RZ |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSROADS UK ACQUISITION LIMITED |
04/02/194 February 2019 | CESSATION OF TRACY LOUISE LANE AS A PSC |
04/02/194 February 2019 | CESSATION OF DAVID IAN LANE AS A PSC |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MAX FINBOW |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR BROOK LAND |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWLING |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY TRACY LANE |
04/02/194 February 2019 | DIRECTOR APPOINTED MR DANIEL MILLER |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE LANE |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID IAN LANE / 17/01/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR ANDREW JASON BOWLING |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE LANE / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAX HUGH FINBOW / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LANE / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BROOK LAND / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ |
04/02/094 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED |
01/02/081 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | 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