CROXLEY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07736733 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CROXLEY SOLUTIONS LIMITED is an active private limited company with number 07736733. It was incorporated 12 years, 9 months, 19 days ago, on 11 August 2011. The company address is 65 Compton Street, London, EC1V 0BN, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruairi Laughlin-Mccann
Termination date: 2020-09-09
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Paul Morrison
Appointment date: 2018-03-30
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-30
Officer name: Michael John Conroy
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Atc Nominees (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Conroy
Change date: 2017-05-05
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ruairi Laughlin-Mccann
Change date: 2017-05-05
Documents
Change corporate secretary company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-05
Officer name: Atc Corporate Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: 65 Compton Street London EC1V 0BN
Change date: 2017-03-23
Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH
Documents
Change person director company with change date
Date: 04 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ruairi Laughlin-Mccann
Change date: 2017-02-02
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Termination director company
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ruairi Laughlin-Mccann
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England
Documents
Change person director company with change date
Date: 01 Feb 2014
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Conroy
Change date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Conroy
Change date: 2012-06-22
Documents
Some Companies
19-21 SWAN STREET,KENT,ME19 6JU
Number: | 06271526 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 08805556 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS LAND (OLDBURY PROJECT MANAGEMENT) LLP
TIME & LIFE BUILDING,LONDON,W1J 6TL
Number: | OC420425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST FLOOR, 86,LONDON,E1 7QX
Number: | 10405090 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MANOR WAY,EGHAM,TW20 9NQ
Number: | 10299892 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,NW10 6HJ
Number: | 11660853 |
Status: | ACTIVE |
Category: | Private Limited Company |