CROSSTEC (LONDON) LIMITED

Studio 6a 6 Hornsey Street, London, N7 8GR, England
StatusACTIVE
Company No.09700642
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CROSSTEC (LONDON) LIMITED is an active private limited company with number 09700642. It was incorporated 8 years, 10 months, 13 days ago, on 23 July 2015. The company address is Studio 6a 6 Hornsey Street, London, N7 8GR, England.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Sang Lee

Termination date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: King Lok Lau

Termination date: 2023-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: King Lok Lau

Termination date: 2023-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wing Hung Lam

Appointment date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: Studio 6a 6 Hornsey Street London N7 8GR

Old address: C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England

Change date: 2019-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wai Sang Lee

Notification date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-22

Psc name: Davenport (Hk) Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Selven Sadaseven Veeramundar

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-10

Psc name: Davenport (Hk) Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Selven Sadaseven Veeramundar

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr King Lok Lau

Appointment date: 2018-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-10

Officer name: Selven Veeramundar

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr King Lok Lau

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr Wai Sang Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 70 Chalfont Road London N9 9LY United Kingdom

New address: C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP

Change date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar

Change date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Dan Ezekeil Armand El Maleh

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Selven Veeramundar

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Dan Ezekeil Armand El Maleh

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Sacha Dubuis

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cyclo domotic system LIMITED\certificate issued on 19/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Sacha Dubuis

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWBOROUGH CARS CROWBOROUGH LTD

HEATHER BANKS,CROWBOROUGH,TN6 1DE

Number:10586823
Status:ACTIVE
Category:Private Limited Company

HAOSTEEL GROUP CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10120413
Status:ACTIVE
Category:Private Limited Company

MOVEPRO LIMITED

1 ROWAN CLOSE,OTLEY,LS21 1TR

Number:05580018
Status:ACTIVE
Category:Private Limited Company

ROA CONSULTANTS LIMITED

30 WHITECROFT MEADOW,MANCHESTER,M24 1LU

Number:11186015
Status:ACTIVE
Category:Private Limited Company

SHALLCROSS WOODTURNING LIMITED

LYMORE VILLA,NEWCASTLE,ST5 7JB

Number:04413249
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CLIMATE ABGB VII LTD

11179083: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11179083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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