- Company Overview for CITILINK SOLUTIONS LIMITED (10553448)
- Filing history for CITILINK SOLUTIONS LIMITED (10553448)
- People for CITILINK SOLUTIONS LIMITED (10553448)
- More for CITILINK SOLUTIONS LIMITED (10553448)
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) |
---|---|---|---|
24 Jan 2025 | AD01 | Registered office address changed from Room 112 Capability House Wrest Park Silsoe Bedford MK45 4HR England to Capability House Wrest Park Silsoe Bedford MK45 4HR on 24 January 2025 | |
29 Oct 2024 | AD01 | Registered office address changed from C/O Barton Coach Company Faldo Road Barton-Le-Clay Bedford Bedfordshire MK45 4RF England to Room 112 Capability House Wrest Park Silsoe Bedford MK45 4HR on 29 October 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
23 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
22 Jun 2021 | TM01 | Termination of appointment of Stephen Fergus Gildea as a director on 21 June 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Mr Stephen Fergus Gildea as a director on 2 July 2020 | |
07 May 2020 | AD01 | Registered office address changed from 156 Hatfield Road St. Albans Herts AL1 4JD England to C/O Barton Coach Company Faldo Road Barton-Le-Clay Bedford Bedfordshire MK45 4RF on 7 May 2020 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Nokes & Co 81 - 87 High Street Billericay CM12 9AS England to 156 Hatfield Road St. Albans Herts AL1 4JD on 14 March 2019 | |
15 Oct 2018 | AAMD | Amended micro company accounts made up to 31 January 2018 | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Liam Pepper as a director on 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Oct 2018 | AP01 | Appointment of Mr Darren Pepper as a director on 1 October 2018 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |