- Company Overview for CITIZEN COMMUNICATIONS LIMITED (10670319)
- Filing history for CITIZEN COMMUNICATIONS LIMITED (10670319)
- People for CITIZEN COMMUNICATIONS LIMITED (10670319)
- More for CITIZEN COMMUNICATIONS LIMITED (10670319)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 May 2024 | TM01 | Termination of appointment of Sylvie Spark as a director on 20 May 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
18 Feb 2020 | SH08 | Change of share class name or designation | |
14 Feb 2020 | AP01 | Appointment of Mr Marcus Campbell Willox as a director on 29 November 2019 | |
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
04 Nov 2019 | PSC04 | Change of details for Mr Allen Leslie Ian Mckay as a person with significant control on 30 October 2019 | |
01 Nov 2019 | PSC04 | Change of details for Ms Sylvie Spark as a person with significant control on 30 October 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Allen Leslie Ian Mckay on 30 October 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Allen Leslie Ian Mckay as a person with significant control on 30 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 29 October 2019 | |
08 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 May 2018
|