- Company Overview for CRITERION AUCTIONEERS LIMITED (02382722)
- Filing history for CRITERION AUCTIONEERS LIMITED (02382722)
- People for CRITERION AUCTIONEERS LIMITED (02382722)
- Charges for CRITERION AUCTIONEERS LIMITED (02382722)
- More for CRITERION AUCTIONEERS LIMITED (02382722)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
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
|
|
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
|
|
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 |