CROSSITE LTD
Status | ACTIVE |
Company No. | 05421669 |
Category | Private Limited Company |
Incorporated | 12 Apr 2005 |
Age | 19 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
CROSSITE LTD is an active private limited company with number 05421669. It was incorporated 19 years, 1 month, 23 days ago, on 12 April 2005. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-03
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
New address: 2 Leman Street London E1W 9US
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Gazette filings brought up to date
Date: 30 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 07 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Change account reference date company previous shortened
Date: 11 Apr 2022
Action Date: 23 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-23
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 21 Apr 2021
Action Date: 24 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-24
Made up date: 2020-04-25
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change account reference date company previous shortened
Date: 23 Apr 2020
Action Date: 25 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-25
Made up date: 2019-04-26
Documents
Change account reference date company previous shortened
Date: 27 Jan 2020
Action Date: 26 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-27
New date: 2019-04-26
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 27 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-27
Made up date: 2017-04-28
Documents
Change account reference date company previous shortened
Date: 20 Apr 2018
Action Date: 28 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-28
Made up date: 2017-04-29
Documents
Change account reference date company previous shortened
Date: 25 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Change account reference date company previous extended
Date: 04 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-26
New date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 25 Apr 2017
Action Date: 26 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-27
New date: 2016-04-26
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 27 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-28
New date: 2016-04-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: Ian Willett
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2016
Action Date: 28 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-29
New date: 2015-04-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-04-29
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: Rachael Victoria Nevill
Documents
Gazette filings brought up to date
Date: 20 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-05
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Old address: 5 Southampton Place London WC1A 2DA
Change date: 2011-08-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Michael Richard Nevill
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Willett
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED
57 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE
Number: | 03748114 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAFOOR POULTRY PRODUCTS LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 01123795 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
137 HIGH STREET,,DE14 1JZ
Number: | 02882252 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 06296153 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEY CREEK (EST 1994) UK LTD
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 10879491 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUNSTON COURT,CHESTERFIELD,S41 8NL
Number: | 09290455 |
Status: | ACTIVE |
Category: | Private Limited Company |