CROSSTALK LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusACTIVE
Company No.07535958
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

CROSSTALK LIMITED is an active private limited company with number 07535958. It was incorporated 13 years, 3 months, 22 days ago, on 21 February 2011. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Mr Patrick Mark Dunlea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Patrick Mark Dunlea

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Patrick Mark Dunlea

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Notice restriction on company articles

Date: 17 May 2017

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Patrick Mark Dunlea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Mark Dunlea

Change date: 2011-12-29

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Vallance

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Mark Dunlea

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU PANDA LTD

49 BARRHILL COURT,GLASGOW,G66 3PL

Number:SC588961
Status:ACTIVE
Category:Private Limited Company

CARRERAS LATHANE PROPERTY LTD

6 THE ROUGHS,NORTHWOOD,HA6 3DF

Number:02021260
Status:ACTIVE
Category:Private Limited Company

CATINIO LIMITED

29C BEAUCHAMP AVENUE,LEAMINGTON SPA,CV32 5TD

Number:10718383
Status:ACTIVE
Category:Private Limited Company

DIGITAL CUNNING LIMITED

STUDIO 11 STUDIO 11,LEEDS,LS10 1JF

Number:11083742
Status:ACTIVE
Category:Private Limited Company

GWR DEVELOPMENT MOTORS LIMITED

WEWORK MEDIUS HOUSE 2 SHERATON STREET,LONDON,W1F 8BH

Number:08536360
Status:ACTIVE
Category:Private Limited Company

PALL MALL 5 LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10836925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source