Advanced company searchLink opens in new window

CITIMETRIC LIMITED

Company number 08726672

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)
09 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Mar 2021 AD01 Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS to Studio 5 Salters House 156 High Street Hull HU1 1NQ on 23 March 2021
14 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 4 November 2014
04 Nov 2014 AD01 Registered office address changed from 6 the Woodlands Lostock Bolton Lancashire BL6 4JD United Kingdom to John Carpenter House 7 Carmelite Street London EC4Y 0BS on 4 November 2014
04 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)