Advanced company searchLink opens in new window

CRITERION AUCTIONEERS LIMITED

Company number 02382722

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
19 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 AD01 Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021
24 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
15 Feb 2018 MR04 Satisfaction of charge 1 in full
08 Feb 2018 AAMD Amended total exemption full accounts made up to 31 March 2016
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 900
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 900
05 May 2015 TM01 Termination of appointment of Daniel Anthony Webster as a director on 31 March 2015
05 May 2015 TM01 Termination of appointment of Peter Ball as a director on 31 March 2014
05 May 2015 TM02 Termination of appointment of Daniel Anthony Webster as a secretary on 31 March 2015