- Company Overview for SRAM & MRAM CITRUS CAPITAL PLC (08256641)
- Filing history for SRAM & MRAM CITRUS CAPITAL PLC (08256641)
- People for SRAM & MRAM CITRUS CAPITAL PLC (08256641)
- Charges for SRAM & MRAM CITRUS CAPITAL PLC (08256641)
- More for SRAM & MRAM CITRUS CAPITAL PLC (08256641)
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
|
|
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 |