- Company Overview for CRITIQOM LIMITED (SC160484)
- Filing history for CRITIQOM LIMITED (SC160484)
- People for CRITIQOM LIMITED (SC160484)
- Charges for CRITIQOM LIMITED (SC160484)
- More for CRITIQOM LIMITED (SC160484)
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) |
---|---|---|---|
20 Jan 2020 | AP01 | Appointment of Mr Anthony John Strong as a director on 17 December 2019 | |
20 Jan 2020 | AP03 | Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of William Martin Ritchie as a director on 17 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of John Smillie Mckay as a director on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Christopher Neil Sutton as a director on 6 December 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of John Mccoach as a director on 18 October 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 | |
10 May 2016 | TM01 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | TM01 | Termination of appointment of Keith Alexander Wright as a director on 15 May 2015 | |
19 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
17 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
05 Jan 2015 | CERTNM |
Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
|