- Company Overview for CRISEREN LIMITED (07288270)
- Filing history for CRISEREN LIMITED (07288270)
- People for CRISEREN LIMITED (07288270)
- More for CRISEREN LIMITED (07288270)
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
|
|
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
|
|
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
|
|
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
|
|
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 |