CRIXUS (LONDON) LTD

Bridge House Bridge House, Hatfield, AL10 0SP, Hertfordshire, England
StatusACTIVE
Company No.07996848
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CRIXUS (LONDON) LTD is an active private limited company with number 07996848. It was incorporated 12 years, 2 months, 10 days ago, on 20 March 2012. The company address is Bridge House Bridge House, Hatfield, AL10 0SP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-28

Psc name: Mr Simon Michael Davey

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Davey

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Simon Michael Davey

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-29

Psc name: Mr Simon Michael Davey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP

Old address: Unit 19 Horseshoe Business Park, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA England

Change date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Oct 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Yeoman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mr Daniel John Yeoman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: Unit 19, Horseshoe Business Park, Lye Lane, Bricke Unit 19, Horseshoe Business Park, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA England

New address: Unit 19 Horseshoe Business Park, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA

Change date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

New address: Unit 19, Horseshoe Business Park, Lye Lane, Bricke Unit 19, Horseshoe Business Park, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA

Old address: Suite 11 Smug Oak Green Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG

Change date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Davey

Change date: 2013-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: 2 Withy Place Park Street St. Albans Hertfordshire AL2 2SN United Kingdom

Documents

View document PDF

Capital cancellation shares

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH06

Date: 2012-03-28

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQEL DIAGNOSTICS LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:04077584
Status:ACTIVE
Category:Private Limited Company

KING & CO (HERTFORD ROAD) LTD

MARQUIS HOUSE,HATFIELD,AL9 5ER

Number:11842923
Status:ACTIVE
Category:Private Limited Company

LIAM JAMES LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11375564
Status:ACTIVE
Category:Private Limited Company

P&O DOVER (HOLDINGS) LIMITED

16 PALACE STREET,,SW1E 5JQ

Number:03492979
Status:ACTIVE
Category:Private Limited Company

REDANGO LTD

17 CHURCH ROAD,TUNBRIDGE WELLS,TN1 1LG

Number:07634177
Status:ACTIVE
Category:Private Limited Company

TACTILE SOLUTIONS LIMITED

UNIT 2, LONGS BUSINESS CENTRE 232 FAKENHAM ROAD,NORWICH,NR8 6QW

Number:09293567
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