(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 9th December 2022: 1371.50 GBP
filed on: 18th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th March 2021: 1334.50 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st December 2020: 1339.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 11th November 2019: 1317.60 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th November 2019: 1341.00 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 24th September 2019: 1315.10 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 25th October 2018: 1225.00 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 7th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Critical House 41-43 Alma Street Luton LU1 2PL on 2nd December 2016 to Unit 7 Baden Place Crosby Row London SE1 1YW
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st April 2016: 1290.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, April 2016
| resolution
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 24th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 20th October 2015
filed on: 19th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(13 pages)
|
(CH01) On 3rd March 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to 31st December 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 8th, July 2009
| resolution
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 21st April 2009 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(11 pages)
|
(CERTNM) Company name changed critical research (holdings) LIMITEDcertificate issued on 11/03/09
filed on: 10th, March 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 21st, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 21st May 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 6th May 2008 Secretary appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, April 2008
| resolution
|
Free Download
(6 pages)
|
(123) Gbp nc 1000/5000/04/08
filed on: 18th, April 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/2008 from 41-43 alma street luton LU1 2PL united kingdom
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 17th April 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(17 pages)
|