Advanced company searchLink opens in new window

CITI LIMITED

Company number 02775249

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)
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
20 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 29 June 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2022 MR01 Registration of charge 027752490005, created on 27 January 2022
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
21 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
25 May 2021 AD01 Registered office address changed from Suite 10, Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Suite 26 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 May 2021
24 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 TM02 Termination of appointment of Jane Anne Small as a secretary on 18 May 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 775,500
03 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
14 Jan 2020 SH08 Change of share class name or designation
10 Dec 2019 PSC01 Notification of Kalpna Sanders as a person with significant control on 2 December 2019
10 Dec 2019 PSC07 Cessation of Christopher John Worsley as a person with significant control on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Jane Anne Small as a director on 2 December 2019
10 Dec 2019 AP01 Appointment of Mrs Kalpna Sanders as a director on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Christopher John Worsley as a director on 2 December 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 509,500
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017