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)
29 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
22 Oct 2019 AP03 Appointment of Ms Lorraine Marie Steel as a secretary on 21 October 2019
22 Oct 2019 TM02 Termination of appointment of Tina Susan Paveley as a secretary on 21 October 2019
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 31
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 29
05 Nov 2018 SH06 Cancellation of shares. Statement of capital on 15 October 2018
  • GBP 28
05 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2018 SH03 Purchase of own shares.
24 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
30 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
08 May 2017 AD01 Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
04 May 2017 AD01 Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017
08 Mar 2017 AD01 Registered office address changed from 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 CH01 Director's details changed for Mr Matthew John Paveley on 1 September 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
04 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 37
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
20 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013