Advanced company searchLink opens in new window

CROSSPAY GROUP HOLDING LIMITED

Company number 11585641

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)
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
03 Nov 2020 CH01 Director's details changed for Mrs Sarayu Dharmaraj on 3 November 2020
03 Nov 2020 PSC04 Change of details for Mr Rakesh Kurian as a person with significant control on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Rakesh Kurian on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mrs Preethy Kurian on 3 November 2020
03 Nov 2020 PSC04 Change of details for Mrs Preethy Kurian as a person with significant control on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NH England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 9-17 Eastern Road Romford Essex RM1 3NH on 3 November 2020
30 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
30 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from Suite 1-2 Essex House Station Road Upminster Essex RM14 2SJ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2020
23 Mar 2020 PSC04 Change of details for Mr Rakesh Kurian as a person with significant control on 23 March 2020
23 Mar 2020 PSC04 Change of details for Mrs Preethy Kurian as a person with significant control on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Rakesh Kurian on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mrs Preethy Kurian on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mrs Sarayu Dharmaraj on 23 March 2020
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 352,325
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 352,325
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 352,325
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 352,325
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
09 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019