Advanced company searchLink opens in new window

136 CR LIMITED

Company number 08525076

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Sep 2022 PSC02 Notification of Tactic Capital Management Limited as a person with significant control on 27 May 2020
07 Sep 2022 PSC07 Cessation of Lcgm Limited as a person with significant control on 27 May 2020
07 Sep 2022 PSC07 Cessation of Bordercode Limited as a person with significant control on 27 May 2020
31 May 2022 AA Accounts for a dormant company made up to 30 June 2021
24 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Changfei Fei Li as a director on 31 December 2021
10 Sep 2021 MR04 Satisfaction of charge 085250760006 in full
10 Sep 2021 MR04 Satisfaction of charge 085250760003 in full
10 Sep 2021 MR04 Satisfaction of charge 085250760004 in full
29 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
04 Jun 2021 CH01 Director's details changed for Mr Changfei Li on 3 June 2021
04 Jun 2021 CH01 Director's details changed for Mr Ming Chen on 3 June 2021
04 Jun 2021 AD01 Registered office address changed from 67 Robin Hood Lane London SW15 3QR England to Kemp House 152-160 City Road London EC1V 2NX on 4 June 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2020
  • GBP 125,001
20 Sep 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 Aug 2020 AD01 Registered office address changed from 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England to 67 Robin Hood Lane London SW15 3QR on 13 August 2020
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 125,002
03 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 MR01 Registration of charge 085250760010, created on 21 June 2020