- Company Overview for CITRUS PART EXCHANGE LIMITED (09690500)
- Filing history for CITRUS PART EXCHANGE LIMITED (09690500)
- People for CITRUS PART EXCHANGE LIMITED (09690500)
- Charges for CITRUS PART EXCHANGE LIMITED (09690500)
- More for CITRUS PART EXCHANGE LIMITED (09690500)
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 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
06 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
06 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
06 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Feb 2024 | PSC05 | Change of details for Curtis Family Partners Ltd as a person with significant control on 5 February 2024 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE United Kingdom to Langley House Park Road London N2 8EY on 29 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | PSC02 | Notification of Curtis Family Partners Ltd as a person with significant control on 9 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Anton David Curtis as a person with significant control on 9 June 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
21 Dec 2020 | TM01 | Termination of appointment of Stephen John Carter as a director on 21 December 2020 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Jeremy Ian Ungelson as a director on 20 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 096905000004 in full | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates |