CR (NOT REQUIRED) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Director's details changed for Mr Mark Edward John Riddiford on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/08/239 August 2023 Certificate of change of name

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

16/12/2216 December 2022 Termination of appointment of Ian Clifton as a director on 2022-12-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-07-31

View Document

07/01/227 January 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

01/11/211 November 2021 Director's details changed for Mr Mark Edward John Riddiford on 2021-06-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Mark Edward John Riddiford on 2021-06-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FRIARY WOOD FROME ROAD BATH SOMERSET BA2 7TE ENGLAND

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MARK EDWARD JOHN RIDDIFORD

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR BRETT PETER GOODIN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR WAYNE THOMAS SYDNEY BREEZE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES JOSEPH GOLDBURG

View Document

09/01/209 January 2020 CESSATION OF IAN CLIFTON AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF PSC STATEMENT ON 19/12/2019

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information