About

Registered Number: 04039638
Date of Incorporation: 24/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 11 Pitt Green, Witham, CM8 1JH,

 

Established in 2000, Crosslogic Ltd are based in Witham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Sandra Ann 03 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Clare Margaret 14 August 2017 - 1
KOLAR, Margaret 23 March 2005 24 July 2014 1
SUTHERLAND, Louise 03 August 2000 21 March 2005 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 14 August 2017
CS01 - N/A 27 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 06 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 August 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 27 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 August 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 09 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.