- Company Overview for CITIZEN BIRD LIMITED (10030318)
- Filing history for CITIZEN BIRD LIMITED (10030318)
- People for CITIZEN BIRD LIMITED (10030318)
- More for CITIZEN BIRD LIMITED (10030318)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sanders Gate Churchfields Stonesfield Witney OX29 8PP on 26 February 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
19 Apr 2022 | AD01 | Registered office address changed from Shaw Gibbs 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 19 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Dr David William Kelly as a person with significant control on 13 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Dr Paul Gerard Coleman as a person with significant control on 13 April 2022 | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
05 Mar 2018 | PSC01 | Notification of Paul Gerard Coleman as a person with significant control on 16 July 2016 | |
16 Jun 2017 | AD01 | Registered office address changed from 61 Lower Radley Abingdon Oxfordshire OX14 3AY England to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on 16 June 2017 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 26 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England to 61 Lower Radley Abingdon Oxfordshire OX14 3AY on 17 June 2016 | |
27 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-27
|