CRITERIA HUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Zahid Bilgrami as a director on 2021-04-27

View Document

28/10/2128 October 2021 Termination of appointment of Mark Adrian Lofthouse as a director on 2021-04-27

View Document

29/10/1929 October 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HEGARTY

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYLE HOUGHTON

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTGAGE BRAIN HOLDINGS LIMITED

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR TARNDEEP SINGH BIRHA

View Document

18/03/1918 March 2019 CESSATION OF JASON LEE HEGARTY AS A PSC

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR MARK ADRIAN LOFTHOUSE

View Document

18/03/1918 March 2019 CESSATION OF LYLE HOUGHTON AS A PSC

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 2 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH MELTON WOODBRIDGE SUFFOLK IP12 1BL UNITED KINGDOM

View Document

18/03/1918 March 2019 CESSATION OF JAMES MICHAEL POWELL AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HEGARTY / 02/07/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL POWELL / 15/06/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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