Advanced company searchLink opens in new window

CITADEL FINANCE LIMITED

Company number 03377672

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)
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
23 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
26 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,000,000
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,000,000
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 8,000,000
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
16 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr Erik Henry Klotz on 8 June 2012
08 Jun 2012 CH01 Director's details changed for Mr Richard James Sunley Tice on 8 June 2012