About

Registered Number: 06032667
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Moore House, 13 Black Lion Street, Brighton, East Sussex, BN1 1ND

 

Icrossing Europe Ltd was founded on 19 December 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nisbet, Aimee, Worsley, Bridgetta at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NISBET, Aimee 12 October 2017 - 1
WORSLEY, Bridgetta 03 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 January 2018
AP03 - Appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 25 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 August 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 22 December 2014
AD04 - Change of location of company records to the registered office 22 December 2014
AA - Annual Accounts 31 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2014
AD01 - Change of registered office address 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
RP04 - N/A 08 May 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
CC02 - Notice of removal of restriction on the company's articles 15 April 2014
MEM/ARTS - N/A 15 April 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 15 March 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 30 April 2010
AR01 - Annual Return 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
AA - Annual Accounts 17 September 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 13 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 26 February 2008
MEM/ARTS - N/A 26 February 2008
CERTNM - Change of name certificate 25 January 2008
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 16 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
353a - Register of members in non-legible form 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
CERTNM - Change of name certificate 01 February 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 May 2009 Outstanding

N/A

Charge of deposit 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.