CR (NOT REQUIRED) LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
23/08/2423 August 2024 | Director's details changed for Mr Mark Edward John Riddiford on 2024-08-23 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/09/2314 September 2023 | Registered office address changed from 2 New Street Square London EC4A 3BZ United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2023-09-14 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-06-30 |
09/08/239 August 2023 | Certificate of change of name |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ on 2023-03-31 |
16/12/2216 December 2022 | Termination of appointment of Ian Clifton as a director on 2022-12-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-07-31 to 2021-06-30 |
11/01/2211 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-07-31 |
07/01/227 January 2022 | Previous accounting period extended from 2021-07-31 to 2021-12-31 |
01/11/211 November 2021 | Director's details changed for Mr Mark Edward John Riddiford on 2021-06-01 |
15/10/2115 October 2021 | Director's details changed for Mr Mark Edward John Riddiford on 2021-06-01 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FRIARY WOOD FROME ROAD BATH SOMERSET BA2 7TE ENGLAND |
09/01/209 January 2020 | DIRECTOR APPOINTED MR MARK EDWARD JOHN RIDDIFORD |
09/01/209 January 2020 | DIRECTOR APPOINTED MR BRETT PETER GOODIN |
09/01/209 January 2020 | DIRECTOR APPOINTED MR WAYNE THOMAS SYDNEY BREEZE |
09/01/209 January 2020 | DIRECTOR APPOINTED MR JAMES JOSEPH GOLDBURG |
09/01/209 January 2020 | CESSATION OF IAN CLIFTON AS A PSC |
09/01/209 January 2020 | NOTIFICATION OF PSC STATEMENT ON 19/12/2019 |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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