Advanced company searchLink opens in new window

CITAC AFRICA LIMITED

Company number 07964011

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name