- 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) |
---|---|---|---|
08 Oct 2019 | SH03 | Purchase of own shares. | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Brian Lloyd as a director on 2 May 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | PSC01 | Notification of Sylvie Spark as a person with significant control on 18 April 2017 | |
28 Mar 2018 | PSC01 | Notification of Allen Leslie Ian Mckay as a person with significant control on 18 April 2017 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Allen Leslie Ian Mckay on 1 March 2018 | |
16 May 2017 | AP01 | Appointment of Mr Brian Lloyd as a director on 18 April 2017 | |
16 May 2017 | AP01 | Appointment of Ms Sylvie Spark as a director on 18 April 2017 | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
16 May 2017 | AD01 | Registered office address changed from 6 Sefton Chase Crowborough TN6 2TG United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 16 May 2017 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|