Advanced company searchLink opens in new window

CITIPRINT LTD

Company number 09962003

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 09/10/18.