- Company Overview for CITRUS DIGITAL LIMITED (06833702)
- Filing history for CITRUS DIGITAL LIMITED (06833702)
- People for CITRUS DIGITAL LIMITED (06833702)
- Charges for CITRUS DIGITAL LIMITED (06833702)
- More for CITRUS DIGITAL LIMITED (06833702)
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) |
---|---|---|---|
27 Mar 2020 | AP01 | Appointment of Mr Daniel Marc Benoit as a director on 19 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Luke Orme on 4 August 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Philip James Perkins as a director on 12 June 2018 | |
27 Apr 2018 | MR01 | Registration of charge 068337020002, created on 26 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
11 Dec 2014 | AD01 | Registered office address changed from Itec House Hawkfield Business Park Whitchurch Bristol BS14 0BY to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 11 December 2014 | |
05 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Martin Robert Hargreaves as a director on 26 November 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Nicholas Luke Orme on 4 August 2014 | |
11 Jun 2014 | AP03 | Appointment of Mrs Susan Jennifer Bartlett as a secretary | |
05 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
09 Dec 2013 | CH01 | Director's details changed for Mr Philip Perkins on 9 December 2013 | |
02 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom on 24 April 2013 |