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)
02 Nov 2022 SH20 Statement by Directors
02 Nov 2022 CAP-SS Solvency Statement dated 01/11/22
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 01/11/2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jun 2022 SH06 Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 100,500
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2020
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2019
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2021
06 May 2022 AA Total exemption full accounts made up to 30 June 2021
12 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/06/2022.
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/06/2022.
28 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/06/2022.
01 Jul 2019 PSC04 Change of details for Kim Marvin as a person with significant control on 1 July 2019
01 Jul 2019 PSC04 Change of details for Dino Cusumano as a person with significant control on 1 July 2019
01 Jul 2019 PSC04 Change of details for John Becker as a person with significant control on 1 July 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 100,500
14 May 2019 SH03 Purchase of own shares.
23 Jul 2018 AD01 Registered office address changed from C/O Ropes & Gray International Llp 60 Ludgate Hill London EC4M 7AW United Kingdom to 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD on 23 July 2018
21 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-21
  • GBP 1