- Company Overview for CITI ELECTRICS LTD (04993919)
- Filing history for CITI ELECTRICS LTD (04993919)
- People for CITI ELECTRICS LTD (04993919)
- More for CITI ELECTRICS LTD (04993919)
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) |
---|---|---|---|
14 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 31 Worcester Road Uxbridge UB8 3th on 25 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
26 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Sep 2021 | CH01 | Director's details changed for Peter Geoffrey Moore on 30 September 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Shirley Phyllis Spoard as a secretary on 30 September 2021 | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
17 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 23 January 2015 | |
22 Jan 2015 | CH03 | Secretary's details changed for Shirley Phyllis Spoard on 4 December 2014 |