Advanced company searchLink opens in new window

CRICVIZ LIMITED

Company number 12681873

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)
25 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Dec 2022 AD01 Registered office address changed from 4th Floor, Bedser Stand Kennington Oval London SE11 5SS England to Edinburgh House, G03 170 Kennington Lane London SE11 5DP on 4 December 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
20 Jan 2022 CH01 Director's details changed for Mr Aidan Cooney on 20 January 2022
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 March 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
15 Mar 2021 SH02 Sub-division of shares on 29 January 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital sub divided 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 PSC02 Notification of Ellipse Data Limited as a person with significant control on 29 January 2021
13 Mar 2021 PSC07 Cessation of Aidan Cooney as a person with significant control on 29 January 2021
08 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2021
  • GBP 237
06 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 237.999
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/21
06 Mar 2021 AP01 Appointment of Mr Guy Evans-Tipping as a director on 29 January 2021
06 Mar 2021 AP01 Appointment of Mr Michael Alexander Strong as a director on 29 January 2021
19 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-19
  • GBP 1