Advanced company searchLink opens in new window

CITI ELECTRICS LTD

Company number 04993919

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)
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
  • GBP 10
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
  • GBP 10
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