Advanced company searchLink opens in new window

CITRIX CONSULTING LIMITED

Company number 07999397

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Sep 2017 AD01 Registered office address changed from 16 Madeleine Close Romford RM6 4BJ to 42 Hillside Gardens Northwood HA6 1RL on 24 September 2017
24 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Sep 2014 AD01 Registered office address changed from 357 Katherine Road London E7 8LT to 16 Madeleine Close Romford RM6 4BJ on 6 September 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Mr Haji Hassan Mohammed on 28 February 2014
21 Mar 2014 CH01 Director's details changed for Mrs Sayeeda Subhani Mohammed on 28 February 2014
14 Aug 2013 AD01 Registered office address changed from 87 Memorial Heights Monarch Way Ilford Essex IG2 7HS United Kingdom on 14 August 2013