Advanced company searchLink opens in new window

CRITICAL MOMENTS LIMITED

Company number 06989900

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Stephen John Dean Newman on 29 July 2022
01 Aug 2022 PSC04 Change of details for Mr Stephen John Dean Newman as a person with significant control on 29 July 2022
10 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Mar 2018 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
29 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1