- 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) |
---|---|---|---|
19 Jul 2018 | CH01 | Director's details changed for Mr Vladimir Krouzecky on 23 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
13 Nov 2017 | PSC01 | Notification of Lydia Senni as a person with significant control on 26 September 2017 | |
11 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Vladimir Krouzecky on 22 November 2016 | |
25 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Vladimir Krouzecky on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Vladimir Krouzecky on 25 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
22 Apr 2016 | CH01 | Director's details changed for Vladimir Krouzecky on 5 April 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 4th Floor 35 Piccadilly London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Vladimir Krouzecky on 30 November 2012 | |
25 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Nov 2012 | TM02 | Termination of appointment of Seema Khan as a secretary | |
29 May 2012 | AD01 | Registered office address changed from First Floor 50 Brook Street London W1K 5DR on 29 May 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders |