- Company Overview for CRITCHLOW AND ASSOCIATES LIMITED (09982225)
- Filing history for CRITCHLOW AND ASSOCIATES LIMITED (09982225)
- People for CRITCHLOW AND ASSOCIATES LIMITED (09982225)
- More for CRITCHLOW AND ASSOCIATES LIMITED (09982225)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
26 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
12 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
05 Mar 2021 | TM01 | Termination of appointment of Georgia Danielle Miller as a director on 31 January 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Jan 2021 | AP01 | Appointment of Ms Lucy Vivien Ivimy as a director on 1 January 2021 | |
13 Feb 2020 | PSC01 | Notification of Arianne Elise King as a person with significant control on 1 June 2018 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Georgia Danielle Miller as a director on 10 May 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
11 Feb 2019 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 22-24 Red Lion Court London London EC4A 3EB on 11 February 2019 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
05 Apr 2018 | AP01 | Appointment of Miss Arianne Elise King as a director on 5 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Oct 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
12 Jan 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 May 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 7 Wingate Road Hammersmith London W6 0UR England to 107-111 Fleet Street London EC4A 2AB on 12 January 2017 |