- Company Overview for CROSBY TEXTOR IP HOLDINGS LIMITED (10167693)
- Filing history for CROSBY TEXTOR IP HOLDINGS LIMITED (10167693)
- People for CROSBY TEXTOR IP HOLDINGS LIMITED (10167693)
- More for CROSBY TEXTOR IP HOLDINGS LIMITED (10167693)
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) |
---|---|---|---|
10 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
06 Dec 2018 | PSC05 | Change of details for Ct Group Holdings Limited as a person with significant control on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 6 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
16 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AD01 | Registered office address changed from Oxford Centre for Innovation Centre New Road Oxford Oxfordshire England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Lynton Keith Crosby as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mark Andrew Textor as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Christine Reid as a director on 13 June 2016 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|