Advanced company searchLink opens in new window

CITRUS SIGNS LTD

Company number 09049479

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)
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
  • GBP 99
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 May 2021
  • GBP 99
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 May 2021
  • GBP 53
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