Advanced company searchLink opens in new window

CRISEREN LIMITED

Company number 07288270

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)
28 Jun 2017 PSC02 Notification of Hills Trust as a person with significant control on 1 June 2017
28 Jun 2017 PSC02 Notification of Thomas Trust as a person with significant control on 1 June 2017
28 Jun 2017 PSC01 Notification of Patricia Ann Llewellyn as a person with significant control on 1 June 2017
28 Jun 2017 PSC01 Notification of Christopher Thomas Llewellyn as a person with significant control on 1 June 2017
28 Jun 2017 PSC01 Notification of David Roger Llewellyn as a person with significant control on 1 June 2017
28 Jun 2017 PSC01 Notification of David Jon Llewellyn as a person with significant control on 1 June 2017
30 May 2017 AD01 Registered office address changed from 22 Victoria Square Penarth South Glamorgan CF64 3EL to Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 30 May 2017
21 Mar 2017 CERTNM Company name changed criseren capital LIMITED\certificate issued on 21/03/17
  • RES15 ‐ Change company name resolution on 2017-03-07
21 Mar 2017 CONNOT Change of name notice
02 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
19 May 2016 AA Group of companies' accounts made up to 30 June 2015
13 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
06 Jul 2015 CH01 Director's details changed for Christopher Thomas Llewellyn on 1 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,000
10 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 10 September 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr David Jon Llewellyn on 1 June 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders