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)
08 Jun 2020 MR04 Satisfaction of charge 085250760005 in full
08 Jun 2020 MR04 Satisfaction of charge 085250760007 in full
07 Jun 2020 MR01 Registration of charge 085250760008, created on 27 May 2020
07 Jun 2020 MR01 Registration of charge 085250760009, created on 27 May 2020
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Oct 2019 AD01 Registered office address changed from 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY on 30 October 2019
07 Oct 2019 AD01 Registered office address changed from 99 Robin Hood Lane London SW15 3QR England to 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY on 7 October 2019
01 Aug 2019 AA Unaudited abridged accounts made up to 30 June 2018
27 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Gillian Fielding as a director on 26 June 2019
19 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
10 Dec 2018 AD01 Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 99 Robin Hood Lane London SW15 3QR on 10 December 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
09 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 June 2017
09 Aug 2017 TM01 Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 Jun 2016 MR01 Registration of charge 085250760007, created on 31 May 2016
26 May 2016 TM01 Termination of appointment of Evangelos Pieri as a director on 7 August 2015
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
07 Apr 2016 MR01 Registration of charge 085250760006, created on 23 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Ming Chen on 30 November 2015
03 Mar 2016 CH01 Director's details changed for Mr Ming Chen on 30 November 2015
03 Mar 2016 CH01 Director's details changed for Mr Changfei Fei Li on 30 November 2015