Advanced company searchLink opens in new window

CITYZEN INVESTMENTS LIMITED

Company number 05303135

Filter by category

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jan 2023 CH01 Director's details changed for Mr Warren David Black on 26 November 2021
25 Jan 2023 CH01 Director's details changed for Mr Simon Ellis Black on 1 July 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Jeremy Warren Maddison as a director on 23 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
26 Nov 2021 AP01 Appointment of Mr Warren David Black as a director on 26 November 2021
26 Nov 2021 AP01 Appointment of Mr Simon Ellis Black as a director on 26 November 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
11 Nov 2019 SH08 Change of share class name or designation
10 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2019 SH10 Particulars of variation of rights attached to shares
04 Nov 2019 PSC08 Notification of a person with significant control statement
01 Nov 2019 PSC07 Cessation of Simon Ellis Black as a person with significant control on 9 December 2018
01 Nov 2019 PSC07 Cessation of Warren David Black as a person with significant control on 9 December 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
06 Nov 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 73 Cornhill London EC3V 3QQ on 6 November 2018
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 SH08 Change of share class name or designation