Advanced company searchLink opens in new window

CITADEL BUSINESS LIMITED

Company number 06854599

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)
07 May 2015 TM01 Termination of appointment of Michael Sean Sweeney as a director on 20 April 2015
07 May 2015 AP01 Appointment of Mr Richard Peter Hazzard as a director on 20 April 2015
07 May 2015 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Fourth Floor 20 Margaret Street London W1W 8RS on 7 May 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
29 Sep 2009 288b Appointment terminated secretary zetland secretaries LIMITED
18 Sep 2009 288a Secretary appointed stanley davis nominees LIMITED
09 May 2009 288a Secretary appointed zetland secretaries LIMITED
21 Mar 2009 NEWINC Incorporation