CROSSPAY TECHNOLOGIES LTD

69 King William Street, London, EC4N 7HR, London, England
StatusACTIVE
Company No.11587932
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CROSSPAY TECHNOLOGIES LTD is an active private limited company with number 11587932. It was incorporated 5 years, 7 months, 17 days ago, on 25 September 2018. The company address is 69 King William Street, London, EC4N 7HR, London, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Mrs Preethy Kurian

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mrs Preethy Kurian

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rakesh Kurian

Change date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mr Rakesh Kurian

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarayu Dharmaraj

Change date: 2023-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

New address: 69 King William Street London London EC4N 7HR

Change date: 2023-06-13

Old address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarayu Dharmaraj

Change date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rakesh Kurian

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Rakesh Kurian

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Preethy Kurian

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mrs Preethy Kurian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NH

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Old address: Suite 1-2 Essex House Station Road Upminster Essex RM14 2SJ England

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Preethy Kurian

Change date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Rakesh Kurian

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Rakesh Kurian

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Preethy Kurian

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mrs Sarayu Dharmaraj

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarayu Dharmaraj

Change date: 2019-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Sarayu Dharmaraj

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr Sarayu Dharmaraj

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADALTA REAL LIMITED

THE BYRE HOME FARM DRIVE,BANBURY,OX15 6HU

Number:08030225
Status:ACTIVE
Category:Private Limited Company

BAR FEVER (MACCLESFIELD NO.2) LTD

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:11365763
Status:ACTIVE
Category:Private Limited Company

BY THE LAKE LETTINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11250614
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE DESIGN LTD

UNIT 40 TEMPLE BUILDING,LEICESTER,LE5 4JG

Number:11453631
Status:ACTIVE
Category:Private Limited Company

HIGH POINT ECONOMICS LIMITED

CLOSE COTTAGE CHURCH LANE,LEIGHTON BUZZARD,LU7 0BU

Number:06858537
Status:ACTIVE
Category:Private Limited Company

THE ADVERTISING CREATIVE CIRCLE

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:02340669
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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