- Company Overview for CITIPRINT LTD (09962003)
- Filing history for CITIPRINT LTD (09962003)
- People for CITIPRINT LTD (09962003)
- More for CITIPRINT LTD (09962003)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2023 | PSC04 | Change of details for Mr Jacob Christopher Kent-Ledger as a person with significant control on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Unit 25 Thurrock Park Way Tilbury Essex RM18 7HH England to Unit 2 Propeller Way London NW4 4BW on 21 June 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
08 Apr 2019 | PSC07 | Cessation of Haiders Capital Ltd as a person with significant control on 30 July 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Jacob Christopher Kent-Ledger on 1 October 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to Unit 25 Thurrock Park Way Tilbury Essex RM18 7HH on 7 November 2018 | |
09 Oct 2018 | RP04TM01 | Second filing for the termination of Mr Zulqarnan Ali Haider as a director | |
20 Sep 2018 | AD01 | Registered office address changed from Unit E2 Basepoint 110 Butterfield Business Park Luton LU2 8DL England to 7 Paynes Park Hitchin Hertfordshire SG51EH on 20 September 2018 | |
05 Sep 2018 | TM01 |
Termination of appointment of Zulqarnan Ali Haider as a director on 30 March 2018
|