Advanced company searchLink opens in new window

CITIBOX BUSINESS CENTRES LIMITED

Company number 03693858

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
17 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 TM01 Termination of appointment of Simon Peter Cowie as a director on 26 April 2022
04 Mar 2022 AP01 Appointment of Mr Simon Peter Cowie as a director on 4 March 2022
09 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
07 Feb 2022 PSC01 Notification of Zahra Hashemi as a person with significant control on 31 December 2021
07 Feb 2022 PSC01 Notification of Hamideh Hashemi as a person with significant control on 31 December 2021
07 Feb 2022 PSC01 Notification of Hamid Hashemi as a person with significant control on 31 December 2021
05 Feb 2022 PSC07 Cessation of Citibox Holdings Limited as a person with significant control on 31 December 2021
05 Feb 2022 AP01 Appointment of Miss Hamideh Hashemi as a director on 31 December 2021
05 Feb 2022 TM01 Termination of appointment of Eileen Cowie as a director on 31 December 2021
05 Feb 2022 AP01 Appointment of Mr Abbas Saremi as a director on 31 December 2021
05 Feb 2022 AP01 Appointment of Miss Zahra Hashemi as a director on 31 December 2021
05 Feb 2022 AP01 Appointment of Mr Hamid Hashemi as a director on 31 December 2021
05 Feb 2022 TM01 Termination of appointment of Simon Peter Cowie as a director on 31 December 2021
05 Feb 2022 AD01 Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 5 February 2022
13 Jan 2022 SH02 Sub-division of shares on 31 December 2021
11 Jan 2022 CH01 Director's details changed for Mr Simon Peter Cowie on 31 December 2021
30 Dec 2021 AP01 Appointment of Mrs Eileen Cowie as a director on 22 November 2021
03 Dec 2021 MR04 Satisfaction of charge 1 in full
22 Nov 2021 TM01 Termination of appointment of Francis Vidal Laryea as a director on 22 November 2021