Advanced company searchLink opens in new window

CITRIX SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED

Company number 02300071

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)
09 May 2002 288b Secretary resigned
28 Mar 2002 287 Registered office changed on 28/03/02 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU
21 Feb 2002 AA Full accounts made up to 31 December 2000
18 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
25 May 2001 363s Return made up to 30/04/01; full list of members
21 Mar 2001 AA Full accounts made up to 31 December 1999
08 Mar 2001 395 Particulars of mortgage/charge
26 Oct 2000 288b Secretary resigned
26 Oct 2000 288a New secretary appointed
13 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
08 Aug 2000 288b Director resigned
08 Aug 2000 288b Director resigned
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
27 Jun 2000 363s Return made up to 30/04/00; full list of members
27 Jun 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Jan 2000 287 Registered office changed on 17/01/00 from: poseidon house castle park cambridge CB3 0RD
17 Jan 2000 288a New secretary appointed
17 Jan 2000 288b Secretary resigned
13 Jan 2000 CERTNM Company name changed citrix systems (cambridge) limit ed\certificate issued on 13/01/00
26 Aug 1999 AA Full accounts made up to 31 December 1998
07 Jul 1999 288a New director appointed
05 Jul 1999 288b Director resigned