- Company Overview for CITAC AFRICA LIMITED (07964011)
- Filing history for CITAC AFRICA LIMITED (07964011)
- People for CITAC AFRICA LIMITED (07964011)
- Charges for CITAC AFRICA LIMITED (07964011)
- More for CITAC AFRICA LIMITED (07964011)
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) |
---|---|---|---|
06 Feb 2017 | AD01 | Registered office address changed from 52 Grosvenor Gardens Terminal House 8th Floor London Greater London SW1W 0AU to Aldermary House Queen Street London EC4N 1TX on 6 February 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
06 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2016 | SH08 | Change of share class name or designation | |
28 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Gary Christopher Still on 24 February 2012 | |
16 Mar 2016 | CH01 | Director's details changed for David Bleasdale on 24 February 2012 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Richard Mark Elliott on 1 May 2012 | |
01 Feb 2016 | CH01 | Director's details changed for Elitsa Ivanova Georgieva on 1 January 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Richard Mark Elliott on 8 December 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mark Elliott on 1 October 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Elitsa Ivanova Georgieva on 1 October 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Gary Christopher Still on 1 October 2014 | |
13 Apr 2015 | CH01 | Director's details changed for David Bleasdale on 1 October 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to 52 Grosvenor Gardens Terminal House 8Th Floor London Greater London SW1W 0AU on 12 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|