- Company Overview for CRITEO LTD (06903951)
- Filing history for CRITEO LTD (06903951)
- People for CRITEO LTD (06903951)
- More for CRITEO LTD (06903951)
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
|
|
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
|
|
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
|
|
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 |