Advanced company searchLink opens in new window

CITADEL FINANCIAL SOLUTIONS LIMITED

Company number 06929296

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)
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
  • GBP 100
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 100
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
  • GBP 47
20 Feb 2024 SH06 Cancellation of shares. Statement of capital on 4 October 2023
  • GBP 49
20 Feb 2024 SH03 Purchase of own shares.
20 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50
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