CRITECH LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O JS BIRDI 58 LIME AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7DF UNITED KINGDOM |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 33 HELMSDALE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 7DN ENGLAND |
28/03/1228 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 30 ORCHARD ROAD, HOOK NORTON BANBURY OXFORDSHIRE OX15 5LX |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GOLDTHORPE / 27/10/2011 |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE GOLDTHORPE |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GOLDTHORPE / 08/02/2010 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 30 ORCHARD ROAD, HOOK NORTON BANBURY UK OX15 5LX |
09/02/079 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | LOCATION OF DEBENTURE REGISTER |
09/02/079 February 2007 | LOCATION OF REGISTER OF MEMBERS |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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