CRITERION SOFTWARE GROUP LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENE

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED LORIS RAPHAEL GREGORY BOTTO

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH KALLWEIT

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED BENJAMIN OVGAARD HALBE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR BIRGIT WESTERLUND

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN KALLWEIT / 28/01/2011

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED KEITH ALAN KALLWEIT

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN KOHL

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WESTERLUND / 01/12/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/1025 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WESTERLUND / 01/01/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GREGORY BENE / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ARLEN KOHL / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY BENE / 01/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/03/094 March 2009 DIRECTOR RESIGNED MICHAEL KING

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS MARIE WESTERLUND

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED VAN LEE

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MARIE WESTERLUND

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED DAVID BYRNE

View Document

29/04/0829 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 2000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0EU

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WESTBURY COURT BURYFIELDS,GUILDFORD SURREY GU2 4YZ

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/01/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DELIVERY EXT'D 3 MTH 31/07/05

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/01/05; CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

26/11/0426 November 2004 ARTICLES OF ASSOCIATION

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

16/09/0416 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 S-DIV 30/01/02

View Document

28/02/0228 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0228 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0228 February 2002 SUBDIVIDED 30/01/02

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED CRITERION SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 � NC 3400000/15000000 19/

View Document

21/01/0221 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 � NC 500000/3400000 05/05/98

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 05/05/97

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 20 ALAN TURING ROAD GUILDFORD SURREY GU2 5YF

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995

View Document

04/02/954 February 1995

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: G OFFICE CHANGED 26/04/94 17/20 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 5YD

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 � NC 1000/500000 02/12/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 EXEMPTION FROM APPOINTING AUDITORS 09/07/93

View Document

22/07/9322 July 1993 ALTER MEM AND ARTS 12/07/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED RAPID 9562 LIMITED CERTIFICATE ISSUED ON 21/07/93

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: G OFFICE CHANGED 15/07/93 CANON HOUSE MANOR ROAD WALLINGTON SURREY SM6 0AJ

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 Accounts for a dormant company made up to 1991-12-31

View Document

14/05/9214 May 1992 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

14/05/9214 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 Accounts for a dormant company made up to 1991-12-31

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992

View Document

20/03/9120 March 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991

View Document

18/03/9118 March 1991 EXEMPTION FROM APPOINTING AUDITORS 22/02/91

View Document

18/03/9118 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 Accounts for a dormant company made up to 1990-12-31

View Document

18/03/9118 March 1991 Accounts for a dormant company made up to 1990-12-31

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: G OFFICE CHANGED 12/06/90 NONSUCH HOUSE LONDON ROAD,NORTH CHEAM SURREY SM3 9AA

View Document

29/03/9029 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/01/9029 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company