- Company Overview for CITIZENZ LTD (08838825)
- Filing history for CITIZENZ LTD (08838825)
- People for CITIZENZ LTD (08838825)
- More for CITIZENZ LTD (08838825)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
08 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
03 May 2023 | RP05 | Registered office address changed to PO Box 4385, 08838825 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Chiabughiotu Cyprian Ahuchaogu on 15 April 2020 | |
15 Apr 2020 | PSC04 | Change of details for Mr Chiabughiotu Cyprian Ahuchaogu as a person with significant control on 15 April 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
21 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Cyprian Chiabughiotu Ahuchaogu as a person with significant control on 18 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Mr Chiabughiotu Cyprian Ahuchaogu on 28 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2016 | |
23 Mar 2016 | AA | Total exemption full accounts made up to 31 January 2016 |