Advanced company searchLink opens in new window

CITROX BIOSCIENCES LIMITED

Company number 05717359

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Nov 2021 AP01 Appointment of Mr Peter Frederick Mcculloch as a director on 27 September 2021
29 Oct 2021 TM01 Termination of appointment of James Edward Waters as a director on 27 September 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 AP01 Appointment of Mr Robert Owain Philip Thomas as a director on 1 April 2020
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
06 Mar 2020 PSC07 Cessation of Howard Thomas as a person with significant control on 1 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Oct 2018 TM01 Termination of appointment of Howard Thomas as a director on 15 October 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AD01 Registered office address changed from Unit 11, Harvard Industrial Estate, Kimbolton Huntingdon Cambridgeshire PE28 0NJ to 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF on 8 August 2016
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000