Advanced company searchLink opens in new window

SRAM & MRAM CITRUS CAPITAL PLC

Company number 08256641

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)
03 Feb 2025 AD01 Registered office address changed from 1 Mount View Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Jayce Barry on 3 February 2025
03 Feb 2025 CH03 Secretary's details changed for Mr Jayce Barry on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr. Naveed Ahmad on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Wasim Abbas on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mr Naveed Ahmad as a person with significant control on 3 February 2025
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
09 Dec 2024 CH01 Director's details changed for Mr Wasim Abbas on 9 December 2024
04 Nov 2024 AA Full accounts made up to 31 October 2023
25 Jul 2024 AP03 Appointment of Mr Jayce Barry as a secretary on 14 July 2024
23 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
29 Apr 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
17 Apr 2024 AP01 Appointment of Mr Jayce Barry as a director on 1 April 2024
23 Jan 2024 CERTNM Company name changed citrus kapital PLC\certificate issued on 23/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
09 Aug 2023 AD01 Registered office address changed from Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT England to 1 Mount View Court 310 Friern Barnet Lane London N20 0LD on 9 August 2023
08 Aug 2023 AA Micro company accounts made up to 31 October 2022
28 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AD01 Registered office address changed from C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR to Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 26 August 2022
08 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
04 Jul 2022 MR01 Registration of charge 082566410001, created on 14 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
30 May 2022 PSC04 Change of details for Mr Naveed Ahmad as a person with significant control on 30 May 2022
13 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with updates