Business Critique International Ltd

General information

Name:

Business Critique International Limited

Office Address:

10 Hillary Road GU9 8QY Farnham

Number: 07201717

Incorporation date: 2010-03-24

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Business Critique International Ltd may be reached at 10 Hillary Road, in Farnham. The company's postal code is GU9 8QY. Business Critique International has been in this business for the last 14 years. The company's Companies House Registration Number is 07201717. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Business Critique International Limited released its account information for the financial year up to Tue, 31st Mar 2020. The firm's most recent confirmation statement was released on Sun, 28th Mar 2021.

George W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

People with significant control

George W.
Notified on 24 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 April 2022
Confirmation statement last made up date 28 March 2021
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 January 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
4th April 2022 - the day director's appointment was terminated (TM01)
filed on: 7th, April 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Queen Annes Gate White House Walk

Post code:

GU9 9AN

City / Town:

Farnham

HQ address,
2013

Address:

4 Queen Annes Gate White House Walk

Post code:

GU9 9AN

City / Town:

Farnham

HQ address,
2014

Address:

4 Queen Annes Gate White House Walk

Post code:

GU9 9AN

City / Town:

Farnham

HQ address,
2015

Address:

4 Queen Annes Gate White House Walk

Post code:

GU9 9AN

City / Town:

Farnham

HQ address,
2016

Address:

4 Queen Annes Gate White House Walk

Post code:

GU9 9AN

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies