- Company Overview for CITI LIMITED (02775249)
- Filing history for CITI LIMITED (02775249)
- People for CITI LIMITED (02775249)
- Charges for CITI LIMITED (02775249)
- More for CITI LIMITED (02775249)
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) |
---|---|---|---|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
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 | |
18 Jun 2018 | CH01 | Director's details changed for Dr Christopher John Worsley on 7 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Dr Christopher John Worsley as a person with significant control on 7 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Lovat Bank Silver Street Newport Pagnell Buckinghamshire MK16 0EJ to Suite 10, Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 18 June 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | MR04 | Satisfaction of charge 027752490004 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
03 Feb 2015 | TM01 | Termination of appointment of Simon Green as a director on 15 December 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | TM01 | Termination of appointment of Thomas Docker as a director | |
21 Oct 2013 | MR01 | Registration of charge 027752490004 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders |