CRITERIUM GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/07/243 July 2024 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 205 Regent Street 205 Regent Street 4th Floor London W1B 3HH on 2024-07-03

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Termination of appointment of Piers Cumberlege as a director on 2021-05-31

View Document

15/06/2115 June 2021 Appointment of Mr. Richard Lewis Steele as a director on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 16/04/2019

View Document

16/04/1916 April 2019 CESSATION OF ROBERT AULD AS A PSC

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PIERS CUMBERLEGE

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/01/1812 January 2018 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