Advanced company searchLink opens in new window

CITIMEDE INVESTMENTS LIMITED

Company number 08888368

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)
28 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
21 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 AP01 Appointment of Mr Prabhakar Akula as a director on 1 March 2021
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with updates
30 Jul 2022 PSC01 Notification of Prabhakar Akula as a person with significant control on 1 March 2021
30 Jul 2022 PSC07 Cessation of Ionel Jan Raceanu as a person with significant control on 1 March 2021
30 Jul 2022 TM01 Termination of appointment of Ionel Jan Raceanu as a director on 1 March 2021
30 Jul 2022 AD01 Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25 High Street High Wycombe HP11 2AG on 30 July 2022
21 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
04 Oct 2021 AD01 Registered office address changed from 2 Elliott Road Birmingham B29 6LA England to 48 Keats Way West Drayton UB7 9DS on 4 October 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 PSC07 Cessation of Venkatesh Akula as a person with significant control on 28 December 2020
20 Apr 2021 TM01 Termination of appointment of Venkatesh Akula as a director on 28 December 2020
19 Apr 2021 PSC01 Notification of Ionel Jan Raceanu as a person with significant control on 28 December 2020