Advanced company searchLink opens in new window

CITEX GROUP LIMITED

Company number 03588132

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)
06 Mar 2000 88(2)R Ad 16/02/00--------- £ si 1500@.01=15 £ ic 5971233/5971248
02 Mar 2000 88(2)R Ad 22/02/00--------- £ si 1500@.01=15 £ ic 5971218/5971233
29 Jan 2000 AA Full group accounts made up to 30 April 1999
07 Dec 1999 288b Secretary resigned;director resigned
10 Nov 1999 88(2)R Ad 12/10/99--------- £ si 7500@.01=75 £ ic 5971143/5971218
10 Nov 1999 88(2)R Ad 21/10/99--------- £ si 500@.01=5 £ ic 5971138/5971143
10 Nov 1999 88(2)R Ad 21/10/99--------- £ si 1000@.01=10 £ ic 5971128/5971138
01 Nov 1999 363s Return made up to 25/06/99; full list of members
01 Nov 1999 363(190) Location of debenture register address 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 DocumentLocation of debenture register address changed
28 Oct 1999 88(2)R Ad 17/12/98--------- £ si 3376972@.5=1688486 £ ic 4282642/5971128
28 Oct 1999 88(2)R Ad 17/12/98--------- £ si 104481@.5=52240 £ ic 4230402/4282642
28 Oct 1999 88(2)R Ad 24/09/98--------- £ si 1432400@.01=14324 £ si 8181676@.5=4090838 £ ic 125240/4230402
27 Oct 1999 288a New secretary appointed;new director appointed
27 Oct 1999 128(4) Notice of assignment of name or new name to shares
27 Oct 1999 122 S-div 24/09/98
26 Oct 1999 88(2)R Ad 12/10/99--------- £ si 115667@.5=57833 £ ic 10496499/10554332
26 Oct 1999 88(2)R Ad 12/10/99--------- £ si 24000@.01=240 £ si 134332@.5=67166 £ ic 10429093/10496499
15 Sep 1999 288a New director appointed
16 Aug 1999 288a New director appointed
09 Aug 1999 288b Director resigned
12 Jul 1999 353 Location of register of members
12 Jul 1999 325 Location of register of directors' interests
16 Mar 1999 287 Registered office changed on 16/03/99 from: 99 bishopsgate london EC2M 3XD
17 Feb 1999 288b Director resigned
21 Jan 1999 395 Particulars of mortgage/charge