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) |
---|---|---|---|
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
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
05 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 October 2018
|
|
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |