- Company Overview for CITRUS SIGNS LTD (09049479)
- Filing history for CITRUS SIGNS LTD (09049479)
- People for CITRUS SIGNS LTD (09049479)
- More for CITRUS SIGNS LTD (09049479)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
06 Dec 2022 | CH01 | Director's details changed for Mr Matthew Cox on 1 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Matthew Cox as a person with significant control on 1 November 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Nov 2021 | PSC07 | Cessation of Andrew Robinson as a person with significant control on 22 May 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Andrew Robinson as a director on 22 May 2021 | |
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 22 May 2021
|
|
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 22 May 2021
|
|
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 22 May 2021
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
11 Jun 2020 | PSC04 | Change of details for Mr Matthew Cox as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Andrew Robinson as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Kylo Murphy as a person with significant control on 11 June 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Unit 1 Court Farm West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DL England to Unit 1 Court Farm West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DL on 18 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from 47 Ranmore Close Tollgate Hill Crawley West Sussex RH11 9rd to Unit 1 Court Farm West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DL on 18 June 2018 |