CRITICAL MASS TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF on 2023-10-03 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Accounts for a dormant company made up to 2022-02-28 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
20/09/2220 September 2022 | Termination of appointment of Peter Jack Ferguson as a director on 2022-09-15 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-03 with no updates |
28/03/2228 March 2022 | Registered office address changed from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2022-03-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
07/03/217 March 2021 | Annual accounts for year ending 07 Mar 2021 |
03/07/203 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
20/05/2020 May 2020 | COMPANY NAME CHANGED IWEALTH TRANSACTION TECHNOLOGIES LTD CERTIFICATE ISSUED ON 20/05/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMAN |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN GERSCHEWSKI |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM |
12/07/1912 July 2019 | DIRECTOR APPOINTED DR STEPHAN GERSCHEWSKI |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALMAN / 07/05/2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRANCO BANDEMER / 07/05/2019 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN PALMAN |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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