CRITERION ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIREN GUPTA / 26/09/2022
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER
2021-05-17 update statutory_documents DIRECTOR APPOINTED MR VIREN GUPTA
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-01-31 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-19 update account_ref_month 12 => 7
2016-12-19 update accounts_next_due_date 2017-09-30 => 2017-04-30
2016-11-03 update statutory_documents PREVSHO FROM 31/12/2016 TO 31/07/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09 update returns_last_madeup_date 2014-12-28 => 2015-12-28
2016-03-09 update returns_next_due_date 2016-01-25 => 2017-01-25
2016-02-29 update statutory_documents 28/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-27 update statutory_documents DIRECTOR APPOINTED MR MATTHEW VIRGO
2015-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2013-12-28 => 2014-12-28
2015-03-07 update returns_next_due_date 2015-01-25 => 2016-01-25
2015-02-12 update statutory_documents 28/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address ONE GLOUCESTER PLACE BRIGHTON UNITED KINGDOM BN1 4AA
2014-02-07 insert address ONE GLOUCESTER PLACE BRIGHTON BN1 4AA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-28 => 2013-12-28
2014-02-07 update returns_next_due_date 2014-01-25 => 2015-01-25
2014-01-02 update statutory_documents 28/12/13 FULL LIST
2014-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-28 => 2012-12-28
2013-06-24 update returns_next_due_date 2013-01-25 => 2014-01-25
2013-06-23 delete address 102 MIDDLESEX STREET LONDON UNITED KINGDOM E1 7EZ
2013-06-23 insert address ONE GLOUCESTER PLACE BRIGHTON UNITED KINGDOM BN1 4AA
2013-06-23 update reg_address_care_of INTO UNIVERSITY PARTNERSHIPS LTD => null
2013-06-23 update registered_address
2013-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02 update statutory_documents 28/12/12 FULL LIST
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LTD 102 MIDDLESEX STREET LONDON E1 7EZ UNITED KINGDOM
2012-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04 update statutory_documents 28/12/11 FULL LIST
2011-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04 update statutory_documents 28/12/10 FULL LIST
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 7 MANCHESTER STREET LONDON W1U 3AE
2010-01-13 update statutory_documents 28/12/09 FULL LIST
2009-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 7 MANCHESTER STREET LONDON W1V 3AE
2009-01-07 update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-03 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-02 update statutory_documents DIRECTOR RESIGNED
2007-07-15 update statutory_documents SECRETARY RESIGNED
2007-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-05 update statutory_documents NEW SECRETARY APPOINTED
2007-01-30 update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-28 update statutory_documents DIRECTOR RESIGNED
2006-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents NEW SECRETARY APPOINTED
2006-01-11 update statutory_documents DIRECTOR RESIGNED
2006-01-11 update statutory_documents SECRETARY RESIGNED
2005-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION