CRILL HOLDINGS LIMITED

The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, England
StatusACTIVE
Company No.11300872
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CRILL HOLDINGS LIMITED is an active private limited company with number 11300872. It was incorporated 6 years, 2 months, 9 days ago, on 10 April 2018. The company address is The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Cairns

Change date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Mr Craig Brendon Montaque Bowers

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: The Lightbox 87 Castle Street Reading Berkshire RG1 7SN

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

Change date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Craig Brendon Montaque Bowers

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr William James Cairns

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Mr Craig Brendon Montaque Bowers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113008720001

Charge creation date: 2019-01-24

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOHA CREATIVE LIMITED

20 POTTERS LANE,LOUGHBOROUGH,LE12 6NQ

Number:08569625
Status:ACTIVE
Category:Private Limited Company

HOMES BY THRIVE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11866815
Status:ACTIVE
Category:Private Limited Company

POWERSCRIBE INTERNET SOLUTIONS LIMITED

28 KINETON ROAD,WARWICKSHIRE,CV35 9LQ

Number:04977285
Status:ACTIVE
Category:Private Limited Company

ROD BROWN ENGINEERING LIMITED

WESTERN VILLA, 58 THE DEAN,ALRESFORD,SO24 9BD

Number:02144217
Status:ACTIVE
Category:Private Limited Company

STRADOMSKYY LTD

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:10842889
Status:ACTIVE
Category:Private Limited Company
Number:CE006311
Status:ACTIVE
Category:Charitable Incorporated Organisation

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