Advanced company searchLink opens in new window

CRITERION THEATRE PICCADILLY LIMITED

Company number 02611122

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)
19 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
17 Feb 2023 TM02 Termination of appointment of Robert Anthony Bourne as a secretary on 10 February 2023
17 Feb 2023 TM01 Termination of appointment of Robert Anthony Bourne as a director on 10 February 2023
16 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
03 Aug 2020 PSC05 Change of details for The Criterion Theatre Trust as a person with significant control on 3 August 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
08 May 2018 CH03 Secretary's details changed for Robert Anthony Bourne on 8 May 2018
04 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
26 Jul 2017 PSC02 Notification of The Criterion Theatre Trust as a person with significant control on 16 June 2016
19 Jul 2017 CH03 Secretary's details changed for Robert Anthony Bourne on 1 May 2017
19 Jul 2017 CH01 Director's details changed for Robert Anthony Bourne on 1 May 2017
24 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
19 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Jun 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016