C ERISON HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/04/2510 April 2025 Director's details changed for Michael Adrian Gare on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Michael Adrian Gare as a director on 2025-04-01

View Document

04/04/254 April 2025 Registered office address changed from Craven House 4 Britannia Road Sale Cheshire M33 2AA United Kingdom to 5 the Pavilions Knutsford Business Park Cranford Drive Knutsford WA16 8ZR on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Colette Fletcher as a director on 2025-04-02

View Document

15/05/2415 May 2024 Registration of charge 155879300002, created on 2024-05-03

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

07/05/247 May 2024 Change of details for 24-7 Holdings Limited as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Colette Fletcher as a director on 2024-05-03

View Document

03/05/243 May 2024 Registration of charge 155879300001, created on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Spencer Alard Rock as a director on 2024-05-03

View Document

23/03/2423 March 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company