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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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