Advanced company searchLink opens in new window

CROSBY TEXTOR IP HOLDINGS LIMITED

Company number 10167693

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2016 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
21 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted