Advanced company searchLink opens in new window

CROSSPAY GROUP HOLDING LIMITED

Company number 11585641

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)
16 Feb 2024 TM01 Termination of appointment of Jerald Scott Nelson as a director on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Christopher Paul Gross as a director on 14 February 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CH01 Director's details changed for Mr. Jerald Scott Nelson on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mrs Preethy Kurian as a person with significant control on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mrs Preethy Kurian on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mr Rakesh Kurian as a person with significant control on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Rakesh Kurian on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mrs Sarayu Dharmaraj on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NH England to 69 King William Street London London EC4N 7HR on 13 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 372,455
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 AP01 Appointment of Mr Christopher Paul Gross as a director on 9 August 2021
20 Aug 2021 AP01 Appointment of Mr Jerald Scott Nelson as a director on 9 August 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 366,299
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 366,299
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates