Advanced company searchLink opens in new window

CRIL123 LIMITED

Company number 02382964

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 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
18 Jul 2017 PSC02 Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Apr 2017 AA Full accounts made up to 29 May 2016
24 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
16 Jun 2016 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
16 Jun 2016 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016 AA Full accounts made up to 31 May 2015
19 Feb 2016 MR04 Satisfaction of charge 023829640006 in full
19 Feb 2016 MR04 Satisfaction of charge 023829640004 in full
07 Aug 2015 MR01 Registration of charge 023829640006, created on 20 July 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2015 MA Memorandum and Articles of Association
25 Jul 2015 MR04 Satisfaction of charge 023829640005 in full
06 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
28 May 2015 MA Memorandum and Articles of Association
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2015 MR01 Registration of charge 023829640004, created on 12 May 2015
15 May 2015 MR01 Registration of charge 023829640005, created on 13 May 2015
11 Mar 2015 AA Full accounts made up to 1 June 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
19 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100