Advanced company searchLink opens in new window

CRU SHARE SCHEME TRUSTEES LIMITED

Company number 02632993

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)
21 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
04 Jun 2024 AA Accounts for a small company made up to 30 September 2023
04 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
01 Aug 2023 TM01 Termination of appointment of David Jeremy Mallory Trafford as a director on 30 June 2023
01 Aug 2023 TM01 Termination of appointment of William John Etchell as a director on 11 July 2023
01 Aug 2023 AP01 Appointment of Mrs Roberta Louise Perlman as a director on 24 July 2023
14 Jul 2023 AA Accounts for a small company made up to 30 September 2022
23 Aug 2022 AA Accounts for a small company made up to 30 September 2021
04 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
05 Jul 2022 PSC05 Change of details for Commodities Research Unit International (Holdings) Ltd as a person with significant control on 1 July 2022
16 Mar 2022 AD01 Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022
23 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
13 Aug 2021 CH03 Secretary's details changed for Mr William John Etchell on 3 July 2021
13 Aug 2021 PSC07 Cessation of Robert Abraham Perlman as a person with significant control on 4 July 2020
13 Aug 2021 PSC02 Notification of Commodities Research Unit International (Holdings) Ltd as a person with significant control on 30 June 2016
10 Aug 2021 CH01 Director's details changed for Mr David Jeremy Mallory Trafford on 30 June 2021
10 Aug 2021 CH01 Director's details changed for Mr William John Etchell on 30 June 2021
08 Jun 2021 AA Accounts for a small company made up to 30 September 2020
27 Apr 2021 AD01 Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 27 April 2021
27 Apr 2021 CH03 Secretary's details changed for Mr William Etchell on 27 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 3 July 2020 with no updates
20 Feb 2020 AP01 Appointment of Mr David Jeremy Mallory Trafford as a director on 10 February 2020
19 Feb 2020 TM02 Termination of appointment of Geoffrey Ronald Barber as a secretary on 31 January 2020
19 Feb 2020 AP03 Appointment of Mr William Etchell as a secretary on 10 February 2020