Advanced company searchLink opens in new window

CRF HEALTH GROUP LIMITED

Company number 09339823

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 AP01 Appointment of Mr Swen Aron as a director on 15 August 2024
20 Aug 2024 TM01 Termination of appointment of Jean-Jacques Charhon as a director on 15 August 2024
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
11 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Dec 2023 AP01 Appointment of Michael Kevin Tucker as a director on 29 November 2023
17 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
17 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
16 May 2023 MR04 Satisfaction of charge 093398230004 in full
16 May 2023 MR04 Satisfaction of charge 093398230001 in full
12 May 2023 MR01 Registration of charge 093398230005, created on 8 May 2023
09 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Aug 2022 PSC05 Change of details for Buccaneer Bidco Limited as a person with significant control on 28 June 2022
28 Jun 2022 AD04 Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN
28 Jun 2022 AD01 Registered office address changed from Ground Floor, Waterfront Building Manbre Road London W6 9RH England to 1 London Street Reading Berkshire RG1 4PN on 28 June 2022
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
14 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
23 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
23 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates