Advanced company searchLink opens in new window

CRITICAL SOFTWARE LIMITED

Company number 04909220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
18 Feb 2019 MR04 Satisfaction of charge 2 in full
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
25 Jul 2018 MR05 All of the property or undertaking has been released from charge 2
05 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 23/09/2016
20 Oct 2016 CS01 23/09/16 Statement of Capital gbp 750.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 22/12/2016.
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 TM01 Termination of appointment of Craig Alyn Busst as a director on 20 July 2016
07 Sep 2016 AP01 Appointment of John Davis Eikenberry as a director on 20 July 2016
21 Apr 2016 AA Full accounts made up to 31 December 2014
04 Apr 2016 CH01 Director's details changed for Jeremy David Rossen on 1 April 2016
02 Dec 2015 TM02 Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015
02 Dec 2015 TM01 Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015
02 Dec 2015 AP03 Appointment of Jeremy David Rossen as a secretary on 24 November 2015
02 Dec 2015 AP01 Appointment of Jeremy David Rossen as a director on 24 November 2015
10 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 750
27 Jul 2015 AP01 Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015
21 Jul 2015 TM01 Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015
21 Jul 2015 TM01 Termination of appointment of Harmeet Singh as a director on 12 May 2015