Advanced company searchLink opens in new window

CROSSGILL OPPORTUNITIES LTD

Company number 09141626

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)
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
07 Jun 2019 AD01 Registered office address changed from 7 Pluto Way Aylesbury HP19 9BH England to 9 Horizon Close Tunbridge Wells TN4 0AW on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr Emil Marinov as a director on 16 May 2019
07 Jun 2019 PSC07 Cessation of Aarron St Clair Thompson as a person with significant control on 16 May 2019
07 Jun 2019 PSC01 Notification of Emil Marinov as a person with significant control on 16 May 2019
07 Jun 2019 TM01 Termination of appointment of Aarron St Clair Thompson as a director on 16 May 2019
22 Mar 2019 PSC01 Notification of Aarron St Clair Thompson as a person with significant control on 13 March 2019
22 Mar 2019 AP01 Appointment of Mr Aarron St Clair Thompson as a director on 13 March 2019
22 Mar 2019 AD01 Registered office address changed from 31 Dersingham Avenue London E12 5QF United Kingdom to 7 Pluto Way Aylesbury HP19 9BH on 22 March 2019
21 Mar 2019 TM01 Termination of appointment of Ahmed Yusuf as a director on 13 March 2019
21 Mar 2019 PSC07 Cessation of Ahmed Yusuf as a person with significant control on 13 March 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
19 Nov 2018 AD01 Registered office address changed from 72 Abbey Lane London E15 2RP England to 31 Dersingham Avenue London E12 5QF on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Ahmed Yusuf as a director on 9 November 2018
19 Nov 2018 TM01 Termination of appointment of Ibrahim Ali Hassan as a director on 9 November 2018
19 Nov 2018 PSC01 Notification of Ahmed Yusuf as a person with significant control on 9 November 2018
19 Nov 2018 PSC07 Cessation of Ibrahim Ali Hassan as a person with significant control on 9 November 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
12 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 18 May 2018
11 Jun 2018 AP01 Appointment of Mr Ibrahim Ali Hassan as a director on 18 May 2018
11 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 18 May 2018
11 Jun 2018 PSC01 Notification of Ibrahim Ali Hassan as a person with significant control on 18 May 2018
11 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
11 Jun 2018 AD01 Registered office address changed from 20 Fox Road Bristol BS5 0YB England to 72 Abbey Lane London E15 2RP on 11 June 2018
11 Jun 2018 PSC07 Cessation of Zemell Burton as a person with significant control on 5 April 2018