- Company Overview for CRITICALEYE (EUROPE) LIMITED (04623196)
- Filing history for CRITICALEYE (EUROPE) LIMITED (04623196)
- People for CRITICALEYE (EUROPE) LIMITED (04623196)
- Charges for CRITICALEYE (EUROPE) LIMITED (04623196)
- More for CRITICALEYE (EUROPE) LIMITED (04623196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
27 Sep 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
21 Sep 2018 | CC04 | Statement of company's objects | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | CH03 | Secretary's details changed for Charlie Wagstaff on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Charlie John Howard Wagstaff on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Andrew James Minton on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Matthew Rex Blagg on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Ms Jamie Anne David on 18 July 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
15 Dec 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of David Cheyne as a director on 31 August 2017 | |
03 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
03 Mar 2017 | AAMD | Amended group of companies' accounts made up to 31 May 2015 | |
03 Jan 2017 | CH01 | Director's details changed for Mr David Cheyne on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Charlie Wagstaff on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Ms Jamie Ann David on 3 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
08 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 February 2016 | |
11 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Oct 2014 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 3EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 | |
25 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 |