Date | Description |
2022-03-06 |
delete phone 0844 804 2021 |
2022-03-06 |
update description |
2021-09-09 |
update robots_txt_status www.crossmatch.co.uk: 200 => 0 |
2021-08-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-05 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-07-06 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-06-28 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
delete company_previous_name CROSSMATCH RECRUITMENT (SCOTLAND) LIMITED |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-14 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-26 |
insert email ca..@crossmatch.co.uk |
2020-01-26 |
insert email gr..@crossmatch.co.uk |
2020-01-26 |
insert person Carrie Pala |
2020-01-26 |
insert person Greta Sipelyte |
2020-01-26 |
insert phone +447584 683756 |
2020-01-26 |
insert phone +447934 491570 |
2019-11-25 |
delete personal_emails ei..@crossmatch.co.uk |
2019-11-25 |
delete email ei..@crossmatch.co.uk |
2019-11-25 |
delete email ei..@crossmatch.co.uk |
2019-10-07 |
delete address 34/36 ROSE STREET NORTH LANE EDINBURGH SCOTLAND EH2 2NP |
2019-10-07 |
insert address C/O REL GROUP LTD BLOCK 15 DUBBS ROAD PORT GLASGOW SCOTLAND PA14 5LG |
2019-10-07 |
update registered_address |
2019-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM
34/36 ROSE STREET NORTH LANE
EDINBURGH
EH2 2NP
SCOTLAND |
2019-09-10 |
update statutory_documents DIRECTOR APPOINTED MS FIONA HARWOOD |
2019-09-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA HARWOOD |
2019-09-10 |
update statutory_documents CESSATION OF ANNABELLE MCCUNN AS A PSC |
2019-09-10 |
update statutory_documents CESSATION OF KENNETH ROBERT MCCUNN AS A PSC |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNABELLE MCCUNN |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCUNN |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNABELLE MCCUNN |
2019-08-26 |
delete email an..@crossmatch.co.uk |
2019-08-26 |
delete email ke..@crossmatch.co.uk |
2019-04-25 |
insert about_pages_linkeddomain rec.uk.com |
2019-04-25 |
insert index_pages_linkeddomain rec.uk.com |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-15 |
delete source_ip 89.145.68.189 |
2019-02-15 |
insert source_ip 89.145.65.200 |
2019-02-04 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-30 |
delete contact_pages_linkeddomain multimap.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-02-07 |
delete address 91 ROSE STREET EDINBURGH EH2 3DT |
2017-02-07 |
insert address 34/36 ROSE STREET NORTH LANE EDINBURGH SCOTLAND EH2 2NP |
2017-02-07 |
update registered_address |
2017-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
91 ROSE STREET
EDINBURGH
EH2 3DT |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT MCCUNN / 07/01/2017 |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE MCCUNN / 07/01/2017 |
2017-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABELLE MCCUNN / 07/01/2017 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-26 |
insert personal_emails an..@crossmatch.co.uk |
2016-11-26 |
insert email an..@crossmatch.co.uk |
2016-11-26 |
insert email an..@crossmatch.co.uk |
2016-11-26 |
update person_description Annabelle McCunn => Annabelle McCunn |
2016-11-22 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-28 |
delete general_emails re..@crossmatch.co.uk |
2016-06-28 |
delete email an..@crossmatch.co.uk |
2016-06-28 |
delete email re..@crossmatch.co.uk |
2016-06-28 |
update person_description Annabelle McCunn => Annabelle McCunn |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-06 |
delete address 91 Rose Street
Edinburgh
EH2 3DT |
2016-02-06 |
delete fax +44(0)131-220 6312 |
2016-02-06 |
insert address 34/36 Rose Street North Lane
Edinburgh
EH2 2NP |
2016-02-06 |
insert fax +44(0)131-225 4796 |
2016-02-06 |
update primary_contact 91 Rose Street
Edinburgh EH2 3DT => 34/36 Rose Street North Lane
Edinburgh EH2 2NP |
2016-01-13 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update person_description Ken McCunn => Ken McCunn |
2015-06-09 |
update person_description Susan Ballantine => Susan Ballantine |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-05 |
update person_description Susan Ballantine => Susan Ballantine |
2015-01-20 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-03-24 |
update person_description Susan Ballantine => Susan Ballantine |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-09 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-05 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-30 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE MCCUNN / 13/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MCCUNN / 13/01/2010 |
2009-08-21 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents S366A DISP HOLDING AGM 12/10/04 |
2004-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-03-15 |
update statutory_documents COMPANY NAME CHANGED
CROSSMATCH RECRUITMENT (SCOTLAND
) LIMITED
CERTIFICATE ISSUED ON 16/03/00 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-05-27 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1997-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/97 FROM:
91 ROSE STREET
EDINBURGH
EH12 5ED |
1997-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-04-30 |
update statutory_documents SHARES AGREEMENT OTC |
1997-04-30 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/04/97 |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1994-02-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-08 |
update statutory_documents ADOPT MEM AND ARTS 21/06/93 |
1993-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1993-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-12-05 |
update statutory_documents PARTIC OF MORT/CHARGE 14509 |
1991-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1990-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1989-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/89 FROM:
19 SILVERKNOWES MIDWAY
EDINBURGH
EH4 5AP |
1989-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/89 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT |
1989-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/03/89 |
1989-03-03 |
update statutory_documents COMPANY NAME CHANGED
COUNTYEAR LIMITED
CERTIFICATE ISSUED ON 06/03/89 |
1989-02-23 |
update statutory_documents 123 300189 BY 5000 TO 6,000 |
1989-02-23 |
update statutory_documents ALTER MEM AND ARTS 300189 |
1989-02-23 |
update statutory_documents ALTER MEM AND ARTS 300189 |
1989-02-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300189 |
1989-02-23 |
update statutory_documents INC CAP TO £6,000 300189 |
1988-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |