Advanced company searchLink opens in new window

CITRUS DIGITAL LIMITED

Company number 06833702

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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