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)
04 Jun 2021 TM01 Termination of appointment of Benoit Andre Jeannot as a director on 4 June 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
04 Mar 2021 AP01 Appointment of Shruthi Chindalar as a director on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of John Anthony Paul Gillan as a director on 4 March 2021
19 Jun 2020 AA Full accounts made up to 31 December 2019
26 May 2020 TM01 Termination of appointment of Cedric Patrick Jacques Vandervynckt as a director on 26 May 2020
26 May 2020 AP01 Appointment of Mr Benoit Andre Jeannot as a director on 26 May 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 Jun 2019 AA Full accounts made up to 31 December 2018
20 May 2019 AP01 Appointment of Cedric Patrick Jacques Vandervynckt as a director on 15 May 2019
20 May 2019 TM01 Termination of appointment of Gregory Pierre Vincent Gazagne as a director on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100,001
03 Jan 2019 TM01 Termination of appointment of Benoit Jean-Claude, Marie Fouilland as a director on 18 December 2018
24 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 AP01 Appointment of Frederic Dewar, Lachaud as a director on 11 June 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
18 Dec 2017 AP01 Appointment of John Anthony Paul Gillan as a director on 18 September 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
25 May 2016 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
24 May 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ