Advanced company searchLink opens in new window

CRITEO LTD

Company number 06903951

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)
05 Aug 2024 AP01 Appointment of Ms Maïté Melaye-Olivier as a director on 27 July 2024
29 Jul 2024 TM01 Termination of appointment of Paul-Marie Chassaing as a director on 26 July 2024
04 Jul 2024 AA Full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
12 Feb 2024 CH01 Director's details changed for Ryan Dean Damon on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Mr. Paul-Marie Chassaing on 12 February 2024
27 Jul 2023 AA Full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
06 Apr 2023 AD01 Registered office address changed from 10 Bloomsbury Way London WC1A 2SL to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 6 April 2023
16 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 100,003
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 100,001
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
02 Aug 2022 AP01 Appointment of Mr. Giancarlo Ambrosini as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Ryan Cook as a director on 28 July 2022
24 Jun 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
12 May 2022 AP01 Appointment of Mr. Paul-Marie Chassaing as a director on 1 May 2022
12 May 2022 AP01 Appointment of Mr. Ryan Cook as a director on 1 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 May 2022 AD02 Register inspection address has been changed from 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL
12 May 2022 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL
09 May 2022 TM01 Termination of appointment of Shruthi Chindalur as a director on 30 April 2022
09 May 2022 TM01 Termination of appointment of Frederic Dewar Lachaud as a director on 30 April 2022
01 Sep 2021 CH01 Director's details changed for Shruthi Chindalar on 1 September 2021
10 Aug 2021 AA Full accounts made up to 31 December 2020
05 Jun 2021 AP01 Appointment of Ryan Dean Damon as a director on 4 June 2021