Advanced company searchLink opens in new window

CITIZEN COMMUNICATIONS LIMITED

Company number 10670319

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)
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
  • GBP 200.00
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 180.00
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 144
27 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 112.00
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
  • GBP 80