CROSBY TEXTOR IP HOLDINGS LIMITED

One Strand One Strand, London, WC2N 5EJ, England
StatusACTIVE
Company No.10167693
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CROSBY TEXTOR IP HOLDINGS LIMITED is an active private limited company with number 10167693. It was incorporated 8 years, 1 month, 10 days ago, on 06 May 2016. The company address is One Strand One Strand, London, WC2N 5EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: 4th Floor 6 Chesterfield Gardens London W1J 5BQ England

New address: One Strand Trafalgar Square London WC2N 5EJ

Change date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-31

Psc name: Bellum Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-31

Officer name: Mr Mark Andrew Textor

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-31

Officer name: Sir Lynton Keith Crosby Ao

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Douglas Muncer

Termination date: 2023-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-16

Psc name: Ctgh2 Limited

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ct group ip LTD\certificate issued on 18/01/23

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Lynton Keith Crosby

Change date: 2022-11-18

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Capital : 20,416 GBP

Date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ct Group Holdings Limited

Cessation date: 2022-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ctgh2 Limited

Notification date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Douglas Muncer

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Mark Stephen Fullbrook

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2022

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: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Textor

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Textor

Change date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Textor

Appointment date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-19

Psc name: Ct Group Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Fullbrook

Change date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Sir Lynton Keith Crosby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 6th Floor 7 Old Park Lane London W1K 1QR

Change date: 2018-12-06

New address: 4th Floor 6 Chesterfield Gardens London W1J 5BQ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Mark Andrew Textor

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lynton Keith Crosby

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 6th Floor 7 Old Park Lane London W1K 1QR

Change date: 2016-06-21

Old address: Oxford Centre for Innovation Centre New Road Oxford Oxfordshire England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynton Keith Crosby

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Textor

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mark Stephen Fullbrook

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Christine Reid

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTCOURSE TRADING LIMITED

7 BROOKFIELDS DRIVE,LIVERPOOL,L9 7LH

Number:11477802
Status:ACTIVE
Category:Private Limited Company

C & S BALCHIN LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:04695810
Status:ACTIVE
Category:Private Limited Company

MINDIZ CONTRACTORS LIMITED

208 PASTURE ROAD,NOTTINGHAM,NG9 8GQ

Number:10955295
Status:ACTIVE
Category:Private Limited Company

RAWMO LIMITED

10 NASCOT STREET,LONDON,W12 0HE

Number:10065800
Status:ACTIVE
Category:Private Limited Company

SERIOUSLY FUN SWIM BABIES LLP

UNIT 12, BASEPOINT CENTRE LINCOLN ROAD,HIGH WYCOMBE,HP12 3RL

Number:OC365843
Status:ACTIVE
Category:Limited Liability Partnership

STERLING MACHINING LIMITED

21 CROMPTON ROAD,CHESTERFIELD,S43 3PG

Number:04290064
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