Advanced company searchLink opens in new window

CITI LOGIK LIMITED

Company number 07938919

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
09 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 LIQ10 Removal of liquidator by court order
30 Nov 2022 AD01 Registered office address changed from The Platform New Station Street Leeds LS1 4JB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 November 2022
30 Nov 2022 LIQ02 Statement of affairs
30 Nov 2022 600 Appointment of a voluntary liquidator
30 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
03 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2022 MA Memorandum and Articles of Association
11 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2022 TM01 Termination of appointment of John Rands as a director on 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
24 May 2021 MA Memorandum and Articles of Association
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 May 2021 AP01 Appointment of Mr David Martin Best as a director on 22 April 2021
06 May 2021 TM01 Termination of appointment of Graham Peter Davies as a director on 22 April 2021
09 Feb 2021 AP01 Appointment of Mr Christopher Bax as a director on 28 January 2021
08 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with updates
03 Dec 2020 PSC04 Change of details for Mr John Rands as a person with significant control on 7 August 2020
03 Dec 2020 PSC02 Notification of Enterprise Ventures Limited as a person with significant control on 7 August 2020
03 Dec 2020 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 7 August 2020
23 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities