Advanced company searchLink opens in new window

CITIGATE DEWE ROGERSON LIMITED

Company number 02184041

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)
24 Feb 1999 CERTNM Company name changed citigate communications LIMITED\certificate issued on 25/02/99
18 Feb 1999 288b Director resigned
18 Feb 1999 288b Director resigned
08 Dec 1998 288a New director appointed
08 Dec 1998 288a New director appointed
08 Dec 1998 288a New director appointed
08 Dec 1998 288a New director appointed
08 Dec 1998 288a New director appointed
08 Dec 1998 288a New director appointed
23 Oct 1998 AA Accounts made up to 28 February 1998
18 Sep 1998 403a Declaration of satisfaction of mortgage/charge
22 Jul 1998 363s Return made up to 15/06/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/06/98; full list of members
03 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Aug 1997 395 Particulars of mortgage/charge
05 Aug 1997 363s Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jul 1997 288b Director resigned
11 Apr 1997 225 Accounting reference date extended from 30/09/97 to 28/02/98
03 Apr 1997 AA Accounts made up to 30 September 1996
02 Feb 1997 288b Director resigned
02 Feb 1997 288b Secretary resigned
02 Feb 1997 288b Director resigned
02 Feb 1997 288b Director resigned
08 Aug 1996 363s Return made up to 15/06/96; full list of members
14 May 1996 AA Accounts made up to 30 September 1995
09 Jan 1996 288 Director resigned