CITADEL FINANCIAL SOLUTIONS LIMITED
Company number 06929296
- Company Overview for CITADEL FINANCIAL SOLUTIONS LIMITED (06929296)
- Filing history for CITADEL FINANCIAL SOLUTIONS LIMITED (06929296)
- People for CITADEL FINANCIAL SOLUTIONS LIMITED (06929296)
- More for CITADEL FINANCIAL SOLUTIONS LIMITED (06929296)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
20 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 October 2023
|
|
20 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 October 2023
|
|
20 Feb 2024 | SH03 | Purchase of own shares. | |
20 Feb 2024 | SH03 |
Purchase of own shares.
|
|
30 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mr Matthew John Paveley as a person with significant control on 10 July 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
14 Jun 2023 | CH03 | Secretary's details changed for Ms Lorraine Marie Steel on 13 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | MA | Memorandum and Articles of Association | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | CC04 | Statement of company's objects | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 9 August 2022
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
28 May 2021 | AD01 | Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 74 Oaklea Honiton Devon EX14 1XH on 28 May 2021 | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates |