CROSSTALK LIMITED
Status | ACTIVE |
Company No. | 07535958 |
Category | Private Limited Company |
Incorporated | 21 Feb 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
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
Capital allotment shares
Date: 19 May 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 100 GBP
Documents
Notice restriction on company articles
Date: 17 May 2017
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Vallance
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Mark Dunlea
Documents
Some Companies
49 BARRHILL COURT,GLASGOW,G66 3PL
Number: | SC588961 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE ROUGHS,NORTHWOOD,HA6 3DF
Number: | 02021260 |
Status: | ACTIVE |
Category: | Private Limited Company |
29C BEAUCHAMP AVENUE,LEAMINGTON SPA,CV32 5TD
Number: | 10718383 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 10836925 |
Status: | ACTIVE |
Category: | Private Limited Company |