Advanced company searchLink opens in new window

CITIMONT LIMITED

Company number 08887165

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)
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 AD02 Register inspection address has been changed to 117 Charterhouse Street Charterhouse Street London EC1M 6AA
23 Oct 2014 AP01 Appointment of Alan Jeffrey Burke as a director on 26 September 2014
23 Oct 2014 AP03 Appointment of Susan Burke as a secretary on 26 September 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 99
09 Oct 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
06 Oct 2014 TM01 Termination of appointment of Barbara Kahan as a director on 26 September 2014
26 Sep 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hall Place Stone Street Seal Sevenoaks TN15 0LG on 26 September 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1