Advanced company searchLink opens in new window

CITITEC GROUP LIMITED

Company number 04645216

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)
08 Feb 2022 PSC07 Cessation of Stephen Gary Grant as a person with significant control on 20 January 2022
08 Feb 2022 AP01 Appointment of Robert Benveniste as a director on 20 January 2022
08 Feb 2022 AP01 Appointment of Craig Richard Grant as a director on 20 January 2022
08 Feb 2022 PSC07 Cessation of Margarita Maria Grant as a person with significant control on 20 January 2022
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 5,117.6
08 Feb 2022 AP03 Appointment of Margarita Maria Grant as a secretary on 20 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 SH06 Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 2,902.0
26 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2020 SH06 Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 2,902.00
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options to subscribe for and issue up to 980 ordinary shares ratified / purchase of 898 ordinary shares from richard newsum approved 23/10/2019
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 2,991.8
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
27 Jul 2018 SH10 Particulars of variation of rights attached to shares
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 2,902
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 2,673.2