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)
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
06 Oct 2021 AP01 Appointment of Mr Nicholas James Douglas Bull as a director on 6 October 2021
06 Oct 2021 AP01 Appointment of Ms Sophia Henrietta Conran as a director on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Hardip Nijjar as a director on 6 October 2021
01 Oct 2021 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 29 September 2021
01 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021
07 Jul 2021 AD01 Registered office address changed from , Ground Floor 45 Mitchell Street, London, EC1V 3QD, England to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 7 July 2021
01 Jul 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from , 22 Shad Thames, London, SE1 2YU to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 9 December 2020
08 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 March 2019
08 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/19
08 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
08 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/19
03 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 May 2019 MR01 Registration of charge 023748580003, created on 15 May 2019
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
10 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
10 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18