Advanced company searchLink opens in new window

CITIFOCUS LIMITED

Company number 02606259

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)
29 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 May 1995 363s Return made up to 30/04/95; full list of members
19 Jan 1995 AA Accounts for a small company made up to 30 April 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
29 Jul 1994 287 Registered office changed on 29/07/94 from: 103 whitecross street london EC1Y 8JB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/07/94 from: 103 whitecross street london EC1Y 8JB
16 Jun 1994 288 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
06 May 1994 363s Return made up to 30/04/94; no change 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 30/04/94; no change of members
05 Feb 1994 AA Accounts for a small company made up to 30 April 1993
10 May 1993 363s Return made up to 30/04/93; no change 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 30/04/93; no change of members
28 Feb 1993 AA Accounts for a small company made up to 30 April 1992
11 Nov 1992 403a Declaration of satisfaction of mortgage/charge
05 Aug 1992 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
05 May 1992 363s Return made up to 30/04/92; 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 30/04/92; full list of members
29 Apr 1992 88(2)R Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4
09 Mar 1992 395 Particulars of mortgage/charge
28 Oct 1991 288 Director resigned
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 resigned
07 Oct 1991 395 Particulars of mortgage/charge
12 May 1991 288 Director resigned;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 DocumentDirector resigned;new director appointed
12 May 1991 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed
12 May 1991 287 Registered office changed on 12/05/91 from: bridge house 181 queen victoria street london EC4V 4DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/05/91 from: bridge house 181 queen victoria street london EC4V 4DD
30 Apr 1991 NEWINC Incorporation