CRJ INTERNATIONAL (SIGN) LIMITED

1c Amberside Wood Lane 1c Amberside Wood Lane, Hemel Hempstead, HP2 4TP, England
StatusACTIVE
Company No.11085151
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CRJ INTERNATIONAL (SIGN) LIMITED is an active private limited company with number 11085151. It was incorporated 6 years, 5 months, 8 days ago, on 28 November 2017. The company address is 1c Amberside Wood Lane 1c Amberside Wood Lane, Hemel Hempstead, HP2 4TP, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Goundry

Change date: 2024-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Mr Christopher Peter Goundry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: 1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP

Old address: 128 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Goundry

Change date: 2022-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr Christopher Peter Goundry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Chris Goundry

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Philip Thomas

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr Christopher Peter Goundry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Change date: 2022-03-25

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Goundry

Cessation date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Ryan Philip Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Cameron Thomas

Appointment date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Ann Heather Goundry

Appointment date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Goundry

Change date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2020

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Ryan Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2020

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Peter Goundry

Notification date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-25

Officer name: Mr Ryan Philip Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110851510001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110851510001

Charge creation date: 2019-05-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: Janet Pryke

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-28

Capital : 0.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 9.5 GBP

Date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Ryan Philip Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mrs Janet Pryke

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST POINT RECRUITMENT LTD

10 MALCOLM ROAD,COULSDON,CR5 2DA

Number:11355725
Status:ACTIVE
Category:Private Limited Company

CASTLE QUAY PROPERTY MANAGEMENT LIMITED

ESSEX ABEL LTD 4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:02385024
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GK PROPERTY DEVELOPMENT LLP

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:OC364229
Status:ACTIVE
Category:Limited Liability Partnership

OX SUPPORT SERVICES LIMITED

81 STEVENAGE ROAD,LONDON,E6 2AU

Number:11023570
Status:ACTIVE
Category:Private Limited Company

SILKWOOD TRADERS LIMITED

CARLTON HOUSE,BRIGHTON,BN41 1UR

Number:07364085
Status:ACTIVE
Category:Private Limited Company

SUBS FRESH LIMITED

610 IMPERIAL POINT,SALFORD QUAYS,M50 3RA

Number:08482730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source