KEY CRITERIA TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/09/2316 September 2023 | Micro company accounts made up to 2022-12-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/06/2113 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
25/06/2025 June 2020 | CESSATION OF PHEDRA GHALEBEIGI-ANWER AS A PSC |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
26/10/1726 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/07/1523 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 11TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1220 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 89 NEW BOND STREET LONDON W1S 1DS |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JURAID ANWER / 13/06/2010 |
25/07/1025 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 |
25/07/1025 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
30/03/1030 March 2010 | PREVEXT FROM 30/06/2009 TO 31/12/2009 |
07/07/097 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
01/09/061 September 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
13/10/0413 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
29/06/0329 June 2003 | RETURN MADE UP TO 13/06/03; NO CHANGE OF MEMBERS |
11/10/0211 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | STRIKE-OFF ACTION DISCONTINUED |
21/03/0221 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
21/03/0221 March 2002 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | S366A DISP HOLDING AGM 13/06/01 |
21/03/0221 March 2002 | EXEMPTION FROM APPOINTING AUDITORS |
15/03/0215 March 2002 | SECRETARY'S PARTICULARS CHANGED |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 1 CONDUIT STREET LONDON W1R 9TG |
04/12/014 December 2001 | FIRST GAZETTE |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
27/06/0027 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | 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