CRL PUBLISHING LIMITED - MARKET HARBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Address. Old address: 9 Priory Business Park Wistow Road Kibworth Beauchamp Leicester LE8 0RX. Change date: 2022-07-01. New address: Unit E2 Airfield Business Park Harrison Road Market Harborough Leicester LE16 7UL. 2022-07-01 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Officers. Appointment date: 2021-03-01. Officer name: Dr Tharam Singh Dillon. 2021-03-29 View Report
Accounts. Accounts type micro entity. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2019-09-15 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2017-10-06 View Report
Confirmation statement. Statement with no updates. 2017-07-01 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Officers. Officer name: First Atlantic Alliance Limited. Termination date: 2014-12-08. 2014-12-08 View Report
Officers. Officer name: First Atlantic Alliance Limited. Termination date: 2014-12-08. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2013-12-15 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Address. Old address: C/O Crl Publishing Limited 5 Weir Road, Kibworthbeauchamp Leicester LE8 0LQ England. Change date: 2012-08-29. 2012-08-29 View Report
Officers. Officer name: Mrs Sundra Kumari. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2010-11-28 View Report
Accounts. Accounts type total exemption small. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Officer name: First Atlantic Alliance Limited. Change date: 2010-06-30. 2010-08-18 View Report
Officers. Change date: 2010-06-30. Officer name: First Atlantic Alliance Limited. 2010-08-18 View Report
Address. Old address: 9 De Montfort Mews Leicester LE1 7FW. Change date: 2010-08-18. 2010-08-18 View Report
Resolution. Description: Resolutions. 2010-03-17 View Report
Annual return. Legacy. 2009-07-24 View Report
Officers. Description: Secretary appointed first atlantic alliance LIMITED. 2009-07-24 View Report
Officers. Description: Appointment terminated secretary first class company services LIMITED. 2009-07-23 View Report
Accounts. Accounts type total exemption small. 2009-03-26 View Report
Address. Description: Registered office changed on 25/02/2009 from 72 new bond street london W1S 1RR. 2009-02-25 View Report
Annual return. Legacy. 2009-02-25 View Report
Annual return. Legacy. 2009-02-25 View Report
Accounts. Accounts type total exemption small. 2008-04-16 View Report
Officers. Description: Director resigned. 2008-02-05 View Report