- Company Overview for CITIZEN UK HOLDING LTD (09902175)
- Filing history for CITIZEN UK HOLDING LTD (09902175)
- People for CITIZEN UK HOLDING LTD (09902175)
- Charges for CITIZEN UK HOLDING LTD (09902175)
- More for CITIZEN UK HOLDING LTD (09902175)
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 Oct 2023 | TM01 | Termination of appointment of Paul Roberts as a director on 13 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Zev Morgenstern as a director on 17 April 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
15 Nov 2022 | MR01 | Registration of charge 099021750001, created on 15 November 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | AP01 | Appointment of Mr Henry Cashin as a director on 1 January 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr James Adam Neville on 16 June 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
14 May 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
17 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
17 Apr 2021 | AD01 | Registered office address changed from 2 Leman Street London E1 8FA England to 1 st. Katharines Way London E1W 1UN on 17 April 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | PSC04 | Change of details for Mr James Adam Neville as a person with significant control on 23 March 2020 | |
16 Mar 2020 | CC04 | Statement of company's objects | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
08 May 2019 | AD01 | Registered office address changed from 2 Mount Avenue Westcliff on Sea Essex SS0 8PT England to 2 Leman Street London E1 8FA on 8 May 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 |