OTHER CRITERIA LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Jason Beard as a director on 2022-05-03

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 14 WELBECK STREET LONDON W1G 9XU

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES KELLY

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH ALLAN

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STEVEN HIRST / 09/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MILLER ALLAN / 09/04/2011

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON BEARD / 09/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STEVEN HIRST / 09/04/2011

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERSKINE DUNPHY

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILLAR ALLAN / 10/06/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR JAMES CAMERON KELLY

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR JAMES CAMERON KELLY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD WADHAMS

View Document

20/04/1020 April 2010 10/03/99 STATEMENT OF CAPITAL GBP 150

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BEARD / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILLAR ALLAN / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERSKINE FRANCIS DUNPHY / 07/04/2010

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM FIRST FLOOR 22 CHARING CROSS ROAD LONDON WC2G 0QT

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR RICHARD WADHAMS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 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