Advanced company searchLink opens in new window

CITRICA SOLUTIONS LIMITED

Company number 02897289

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)
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 CERTNM Company name changed services consultancy LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
01 Oct 2014 TM01 Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014
01 Oct 2014 AP01 Appointment of Mr Jack Buckley as a director on 1 September 2014
01 Oct 2014 TM02 Termination of appointment of Kevin John Newell as a secretary on 2 September 2014
01 Oct 2014 AP01 Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014
01 Oct 2014 AP01 Appointment of Mr Ian John Dowding as a director on 1 September 2014
01 Oct 2014 AD01 Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014
14 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Thomas William Cyril Plimmer on 1 February 2010
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 11/02/09; full list of members
25 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
06 May 2008 363a Return made up to 11/02/08; full list of members
05 Mar 2008 363a Return made up to 11/02/07; full list of members
04 Mar 2008 353 Location of register of members
04 Mar 2008 287 Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE