Advanced company searchLink opens in new window

CRUNCHYROLL LIMITED

Company number 02202664

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2019 AP01 Appointment of Rahul Phaneendra Purini as a director on 18 April 2019
14 May 2019 AP01 Appointment of Florence Cazemajou-Flint as a director on 18 April 2019
14 May 2019 AP01 Appointment of Mr Ian Stuart Durndell as a director on 18 April 2019
14 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
14 May 2019 AD01 Registered office address changed from 6 Heddon Street London W1B 4BT to 25 Golden Square London W1F 9LU on 14 May 2019
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
11 Jan 2018 AP01 Appointment of Mr Guy Stanley Collins as a director on 10 January 2018
11 Jan 2018 TM01 Termination of appointment of Colin Lomax as a director on 28 December 2017
11 Jan 2018 AP01 Appointment of Mr Jerome Izzat Mazandarani as a director on 10 January 2018
13 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Conjanga Limited as a person with significant control on 6 April 2016
16 May 2017 MR01 Registration of charge 022026640004, created on 10 May 2017
20 Sep 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,820,497
01 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,820,497
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,820,497
23 Apr 2015 SH10 Particulars of variation of rights attached to shares
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Statutory registers 13/03/2015
19 Mar 2015 MR04 Satisfaction of charge 3 in full