- Company Overview for CRU PUBLISHING LIMITED (02504047)
- Filing history for CRU PUBLISHING LIMITED (02504047)
- People for CRU PUBLISHING LIMITED (02504047)
- More for CRU PUBLISHING LIMITED (02504047)
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) |
---|---|---|---|
19 Nov 2024 | AP03 | Appointment of Claire Ballak as a secretary on 4 November 2024 | |
19 Nov 2024 | TM02 | Termination of appointment of William John Etchell as a secretary on 4 November 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Robert Yentob as a director on 4 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of William John Etchell as a director on 4 November 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Matthew Henri Perlman as a director on 4 November 2024 | |
04 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
03 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
08 Aug 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
03 May 2022 | CH01 | Director's details changed for Mr William John Etchell on 24 April 2021 | |
03 May 2022 | CH03 | Secretary's details changed for Mr William John Etchell on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr David Jeremy Mallory Trafford on 24 April 2021 | |
03 May 2022 | PSC02 | Notification of Cru Publishing (Holdings) Ltd as a person with significant control on 21 April 2021 | |
03 May 2022 | PSC07 | Cessation of Robert Abraham Perlman as a person with significant control on 21 April 2021 | |
21 Mar 2022 | PSC04 | Change of details for Mr Robert Abraham Perlman as a person with significant control on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 | |
08 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
27 Apr 2021 | CH03 | Secretary's details changed for Mr William Etchell on 20 April 2021 | |
18 Aug 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
19 Feb 2020 | TM01 | Termination of appointment of Geoffrey Ronald Barber as a director on 31 January 2020 | |
19 Feb 2020 | AP03 | Appointment of Mr William Etchell as a secretary on 10 February 2020 |