- 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) |
---|---|---|---|
09 Mar 2016 | TM01 | Termination of appointment of Eric Eichmann as a director on 1 March 2016 | |
20 Jan 2016 | RP04 | Second filing of AP01 previously delivered to Companies House | |
10 Jan 2016 | TM01 | Termination of appointment of Franck Le Ouay as a director on 30 September 2014 | |
10 Jan 2016 | TM01 | Termination of appointment of Jean-Baptiste Marie Rudelle as a director on 1 December 2015 | |
10 Jan 2016 | AP01 | Appointment of Gregory Pierre Vincent Gazagne as a director on 12 February 2015 | |
10 Jan 2016 | AP01 | Appointment of Eric Eichmann as a director on 12 February 2015 | |
10 Jan 2016 | AP01 |
Appointment of Benoit Jean Claude Marie Fouiliand as a director on 12 February 2015
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AD01 | Registered office address changed from , 5th Floor Mappin House, 4 Winsley Street, London, W1W 8HF to 10 Bloomsbury Way London WC1A 2SL on 3 September 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Jean-Baptiste Marie Rudelle on 15 May 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Franck Le Ouay on 15 May 2014 | |
17 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
22 May 2012 | AD04 | Register(s) moved to registered office address | |
04 Jan 2012 | AD01 | Registered office address changed from , 48 Charlotte Street, London, W1T 2NS on 4 January 2012 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | CH01 | Director's details changed for Franck Le Ouay on 13 May 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Jean-Baptiste Marie Rudelle on 13 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders |