CRITICAL RESOURCE STRATEGY & ANALYSIS LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
16/12/2316 December 2023 | Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA |
09/12/239 December 2023 | Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA |
07/12/237 December 2023 | Registered office address changed from 2nd Floor Exchequer Court 33 st Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 2023-12-07 |
07/12/237 December 2023 | Appointment of a voluntary liquidator |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Declaration of solvency |
27/10/2327 October 2023 | Termination of appointment of Daniel Litvin as a director on 2023-10-12 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
18/10/2318 October 2023 | Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2023-10-13 |
18/10/2318 October 2023 | Appointment of Mr Timothy Mason Strawn as a director on 2023-10-13 |
13/06/2313 June 2023 | Appointment of Jonathan Bradshaw as a secretary on 2023-05-31 |
11/06/2311 June 2023 | Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31 |
17/03/2317 March 2023 | Director's details changed for Daniel Litvin on 2023-03-17 |
09/02/239 February 2023 | Full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
04/04/224 April 2022 | Appointment of Mr Stuart Michael Keeling as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Claudio Bertora as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Philip James Stewart as a director on 2022-03-31 |
04/04/224 April 2022 | Appointment of Mr Vincent Paul Marius Sauvaire as a director on 2022-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | ADOPT ARTICLES 31/01/2020 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR PHILIP JAMES STEWART |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR CLAUDIO BERTORA |
13/02/2013 February 2020 | SECRETARY APPOINTED MR ROY ANTONY BURROWS |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, SECRETARY MELVYN LITVIN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / DANIEL LITVIN / 06/04/2016 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / DANIEL LITVIN / 15/11/2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 15/11/2017 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/11/1614 November 2016 | 31/12/15 TOTAL EXEMPTION FULL |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
21/10/1521 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | ADOPT ARTICLES 05/05/2015 |
28/10/1428 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 02/07/2014 |
31/10/1331 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MELVYN LITVIN / 08/10/2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 08/10/2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/11/1220 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | 02/11/11 STATEMENT OF CAPITAL GBP 10 |
02/11/112 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 9 |
23/11/1023 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 11/10/2010 |
18/11/1018 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/1018 November 2010 | ADOPT ARTICLES 31/08/2010 |
18/11/1018 November 2010 | SUB-DIVISION 31/08/10 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/11/0910 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MELVYN LITVIN / 11/10/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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