About

Registered Number: 03958808
Date of Incorporation: 29/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED,

 

Based in Lichfield in Staffordshire, Critical Cpa Ltd was registered on 29 March 2000, it's status is listed as "Active". The current directors of the business are Gregory, Annette, Lanham, Colin Dominic, Morgan, Rosa. We don't currently know the number of employees at Critical Cpa Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Annette 06 June 2000 22 September 2004 1
LANHAM, Colin Dominic 05 February 2007 30 September 2013 1
MORGAN, Rosa 23 September 2004 05 February 2007 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 19 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 28 March 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 07 June 2007
AAMD - Amended Accounts 05 June 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 29 June 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 February 2003
225 - Change of Accounting Reference Date 01 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
CERTNM - Change of name certificate 01 June 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.