Advanced company searchLink opens in new window

CITIZENZ LTD

Company number 08838825

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)
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