- Company Overview for 136 CR LIMITED (08525076)
- Filing history for 136 CR LIMITED (08525076)
- People for 136 CR LIMITED (08525076)
- Charges for 136 CR LIMITED (08525076)
- More for 136 CR LIMITED (08525076)
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 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Sep 2022 | PSC02 | Notification of Tactic Capital Management Limited as a person with significant control on 27 May 2020 | |
07 Sep 2022 | PSC07 | Cessation of Lcgm Limited as a person with significant control on 27 May 2020 | |
07 Sep 2022 | PSC07 | Cessation of Bordercode Limited as a person with significant control on 27 May 2020 | |
31 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
24 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Changfei Fei Li as a director on 31 December 2021 | |
10 Sep 2021 | MR04 | Satisfaction of charge 085250760006 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 085250760003 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 085250760004 in full | |
29 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Changfei Li on 3 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Ming Chen on 3 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 67 Robin Hood Lane London SW15 3QR England to Kemp House 152-160 City Road London EC1V 2NX on 4 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 May 2020
|
|
20 Sep 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
13 Aug 2020 | AD01 | Registered office address changed from 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England to 67 Robin Hood Lane London SW15 3QR on 13 August 2020 | |
03 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|