- Company Overview for CROSSPAY GROUP HOLDING LIMITED (11585641)
- Filing history for CROSSPAY GROUP HOLDING LIMITED (11585641)
- People for CROSSPAY GROUP HOLDING LIMITED (11585641)
- More for CROSSPAY GROUP HOLDING LIMITED (11585641)
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
|
|
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
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 |