Advanced company searchLink opens in new window

CRL 2022 LIMITED

Company number 02374858

Filter by category

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)
21 Dec 2018 MR01 Registration of charge 023748580002, created on 14 December 2018
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
23 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
11 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
05 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
05 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
05 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
05 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
27 Mar 2017 TM01 Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017
27 Mar 2017 TM02 Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017
24 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
20 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
20 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
27 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 876.4
16 Nov 2015 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015
16 Nov 2015 AP01 Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015
15 Oct 2015 TM01 Termination of appointment of Jasper Conran as a director on 24 September 2015
27 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
27 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
27 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
27 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 876.4