Advanced company searchLink opens in new window

CITCO INVESTMENTS LTD

Company number 09361513

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)
05 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2019 PSC07 Cessation of Martin Lesley Stokes as a person with significant control on 22 September 2019
27 Sep 2019 TM01 Termination of appointment of Martin Lesley Stokes as a director on 22 September 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
27 Jun 2016 AD01 Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 27 June 2016
03 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
19 Jan 2016 CH01 Director's details changed for Mr Martin Lesley Stokes on 10 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Martin Glossop Hind on 10 January 2016
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 3