Advanced company searchLink opens in new window

CR UK HOLDING, LTD.

Company number 11427735

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)
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
  • GBP 100,500
13 Nov 2024 SH20 Statement by Directors
13 Nov 2024 CAP-SS Solvency Statement dated 06/11/24
13 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem reserve 06/11/2024
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
  • GBP 100,500