- Company Overview for CROSSGILL OPPORTUNITIES LTD (09141626)
- Filing history for CROSSGILL OPPORTUNITIES LTD (09141626)
- People for CROSSGILL OPPORTUNITIES LTD (09141626)
- More for CROSSGILL OPPORTUNITIES LTD (09141626)
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 |