Advanced company searchLink opens in new window

CROISILLE LIMITED

Company number 06075028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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