- Company Overview for CR UK HOLDING, LTD. (11427735)
- Filing history for CR UK HOLDING, LTD. (11427735)
- People for CR UK HOLDING, LTD. (11427735)
- Registers for CR UK HOLDING, LTD. (11427735)
- More for CR UK HOLDING, LTD. (11427735)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Dec 2024 | SH19 |
Statement of capital on 2 December 2024
|
|
13 Nov 2024 | SH20 | Statement by Directors | |
13 Nov 2024 | CAP-SS | Solvency Statement dated 06/11/24 | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Apr 2024 | AD02 | Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB | |
28 Jul 2023 | PSC02 | Notification of Epiroc Rock Drills Ab as a person with significant control on 1 February 2023 | |
28 Jul 2023 | PSC07 | Cessation of Geoscan Pty Ltd as a person with significant control on 1 February 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
07 Jul 2023 | AD03 | Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD | |
07 Jul 2023 | AD02 | Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD | |
02 Jun 2023 | PSC02 | Notification of Geoscan Pty Ltd as a person with significant control on 1 February 2023 | |
16 Mar 2023 | PSC07 | Cessation of Kim Marvin as a person with significant control on 1 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD to Epiroc Uk & Ireland Unit 2 Enterprise Way Maxsted Close Hemel Hempstead Hertfordshire on 8 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr per-Owe Dorfh as a director on 1 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Dino Cusumano as a person with significant control on 1 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of John Becker as a person with significant control on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Richard Alan Hoffman as a director on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Justin Michael Richard Fish as a director on 1 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Colin James Farenden as a director on 1 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Ulf Peter Sand as a director on 1 February 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Nov 2022 | SH19 |
Statement of capital on 2 November 2022
|