CRITERION IT LTD.

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

26/01/2326 January 2023 Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

24/10/2224 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

13/12/2013 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 15/07/2020

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPHILLIPS

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074960970002

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BENOIT

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARGREAVES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR DANIEL MARC BENOIT

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR RICHARD PITCEATHLY

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN BARTLETT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES FORD

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074960970001

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 04/08/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MARTIN HARGREAVES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURDEN

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM COPYRITE HOUSE 15 RIVERSIDE PARK STATION ROAD WIMBORNE DORSET BH21 1QU

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR NICHOLAS LUKE ORME

View Document

02/05/182 May 2018 SECRETARY APPOINTED SUSAN JENNIFER BARTLETT

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITEC CONNECT LTD

View Document

02/05/182 May 2018 CESSATION OF IAN DAVID STEWART AS A PSC

View Document

02/05/182 May 2018 CESSATION OF PHILIP JAMES FORD AS A PSC

View Document

02/05/182 May 2018 CESSATION OF COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FORD

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE LITTLECOTT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA JANE FORD

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074960970002

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 18/01/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE GLORIA LITTLECOTT / 18/01/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 18/01/2017

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS DIANE GLORIA LITTLECOTT

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MICHAEL BURDEN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS VICTORIA JANE FORD

View Document

23/10/1423 October 2014 ADOPT ARTICLES 12/09/2014

View Document

23/10/1423 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

12/10/1412 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074960970001

View Document

09/10/149 October 2014 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/09/1216 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 19/01/2011

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 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