CRITICAL RESOURCE STRATEGY & ANALYSIS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA

View Document

09/12/239 December 2023 Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA

View Document

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

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Declaration of solvency

View Document

27/10/2327 October 2023 Termination of appointment of Daniel Litvin as a director on 2023-10-12

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Mr Timothy Mason Strawn as a director on 2023-10-13

View Document

13/06/2313 June 2023 Appointment of Jonathan Bradshaw as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

17/03/2317 March 2023 Director's details changed for Daniel Litvin on 2023-03-17

View Document

09/02/239 February 2023 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Stuart Michael Keeling as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Claudio Bertora as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Philip James Stewart as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Vincent Paul Marius Sauvaire as a director on 2022-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 ADOPT ARTICLES 31/01/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR PHILIP JAMES STEWART

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR CLAUDIO BERTORA

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MR ROY ANTONY BURROWS

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY MELVYN LITVIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / DANIEL LITVIN / 06/04/2016

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / DANIEL LITVIN / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 15/11/2017

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 ADOPT ARTICLES 05/05/2015

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 02/07/2014

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MELVYN LITVIN / 08/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 08/10/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 02/11/11 STATEMENT OF CAPITAL GBP 10

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 31/08/10 STATEMENT OF CAPITAL GBP 9

View Document

23/11/1023 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LITVIN / 11/10/2010

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1018 November 2010 ADOPT ARTICLES 31/08/2010

View Document

18/11/1018 November 2010 SUB-DIVISION 31/08/10

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MELVYN LITVIN / 11/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/10/0612 October 2006 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