CRITERIA CONSULTING LTD

Company Documents

DateDescription
13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSSLINE MASHIRI

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MISS ROSSLINE MASHIRI

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

09/05/159 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSELINE MASHIRI

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MISS ROSSLINE MASHIRI

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MASANGO

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NYEKO OLAM / 03/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NYEKO OLAM / 03/09/2013

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
8 DUNCANNON STREET
STRAND, WESTMINSTER
LONDON
WC2N 4JF
UNITED KINGDOM

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NYEKO OLAM / 03/09/2013

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/146 October 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

06/10/146 October 2014 SAIL ADDRESS CREATED

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 DIRECTOR APPOINTED MISS DOROTHY RUMBIDZAI MASANGO

View Document

07/05/137 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DISS40 (DISS40(SOAD))

View Document

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSSLINE MASHIRI

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 37A CRYSTAL PALACE PARK ROAD LONDON SE26 6UR

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NYEKO OLAM / 05/07/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 456-458 STRAND LONDON WC2R 0DZ ENGLAND

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MISS ROSSLINE MASHIRI

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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