CROSBY UK ACQUISITION LIMITED: Filings
Overview
| Company Name | CROSBY UK ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08743521 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CROSBY UK ACQUISITION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Lifting Holdings Limited as a person with significant control on Mar 10, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024 | 2 pages | CH01 | ||
Change of details for Lifting Holdings Limited as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jun 25, 2024 | 2 pages | AP04 | ||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jun 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Peter Max Stavros as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Change of details for Lifting Holdings Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC05 | ||
Change of details for Crosby Worldwide Limited as a person with significant control on Apr 14, 2022 | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Director's details changed for Mr Robert Engelhart Desel on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Brandon Francis Brahm on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Max Stavros on Nov 22, 2022 | 2 pages | CH01 | ||
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0