- Company Overview for CROISILLE LIMITED (06075028)
- Filing history for CROISILLE LIMITED (06075028)
- People for CROISILLE LIMITED (06075028)
- More for CROISILLE LIMITED (06075028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
11 Dec 2023 | PSC01 | Notification of Steven Vincent Rowe as a person with significant control on 11 December 2023 | |
11 Dec 2023 | PSC07 | Cessation of Lydia Senni as a person with significant control on 11 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
26 Oct 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
17 May 2022 | PSC04 | Change of details for Ms Lydia Senni as a person with significant control on 26 September 2017 | |
13 May 2022 | CH01 | Director's details changed for Mr Steven Vincent Rowe on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 May 2020 | AD01 | Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 22 May 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE on 4 September 2018 |