Advanced company searchLink opens in new window

CRO SOLUTIONS LIMITED

Company number 09157193

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)
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2015
  • GBP 830
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2021
  • GBP 1,185
08 Apr 2024 SH08 Change of share class name or designation
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,185
11 Mar 2024 CERTNM Company name changed cros solutions LIMITED\certificate issued on 11/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-07
20 Feb 2024 TM01 Termination of appointment of Robert Mclay Niven as a director on 23 January 2024
21 Dec 2023 AA Full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Ms Elizabeth Pamela Batty on 1 April 2023
17 Feb 2023 MR01 Registration of charge 091571930001, created on 14 February 2023
06 Jan 2023 AD01 Registered office address changed from The Langley Building Southmoor Road Southmoor Road Wythenshawe Greater Manchester M23 9QZ to 2C South Stage Michigan Avenue Salford M50 2GY on 6 January 2023
06 Jan 2023 CH01 Director's details changed for Mr David Rogers on 6 January 2023
30 Dec 2022 AA Full accounts made up to 31 March 2022
22 Nov 2022 CERTNM Company name changed meu solutions LTD\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
30 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
16 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 867
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024.
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
07 Jan 2019 AP01 Appointment of Professor Jorgen Vestbo as a director on 18 December 2018