Advanced company searchLink opens in new window

PURE CITRUS LIMITED

Company number 11575166

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)
10 Dec 2024 ANNOTATION Part Admin Removed The service address of the secretary on the AP03 was administratively removed from the public register on 10/12/2024 as the material was not properly delivered.
10 Dec 2024 RP09 Address of officer Ms Ibtisam Karemes Samadi changed to 11575166 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 December 2024
11 Nov 2024 AD01 Registered office address changed from , PO Box 4385, 11575166 - Companies House Default Address, Cardiff, CF14 8LH to 12 Cobbold Road Brent New Enterprise Centre London NW10 9SF on 11 November 2024
28 Oct 2024 RP10 Address of person with significant control Mr Paschalis Charalampous changed to 11575166 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2024
28 Oct 2024 RP09 Address of officer Mr Paschalis Charalampous changed to 11575166 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2024
28 Oct 2024 RP05 Registered office address changed to PO Box 4385, 11575166 - Companies House Default Address, Cardiff, CF14 8LH on 28 October 2024
13 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
06 Aug 2024 AA Micro company accounts made up to 30 September 2023
03 Apr 2024 CH01 Director's details changed for Mr Paschalis Charalampous on 1 March 2024
  • ANNOTATION Part Admin Removed The director's service address on the CH01 was administratively removed from the public register on 28/10/2024 as the material was not properly delivered.
03 Apr 2024 PSC04 Change of details for Mr Paschalis Charalampous as a person with significant control on 1 March 2024
  • ANNOTATION Part Admin Removed The PSC's service address on the PSC04 was administratively removed from the public register on 28/10/2024 as the material was not properly delivered.
03 Apr 2024 AD01 Registered office address changed from , 41-43 Dean Road, London, NW2 5AB, England to 17 Chippenham Road London W9 2AH on 3 April 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 28/10/2024 as the material was not properly delivered.
30 Nov 2023 AD01 Registered office address changed from , 1st Flr 41-43C Dean Road, London, NW2 5AB, England to 17 Chippenham Road London W9 2AH on 30 November 2023
21 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 September 2020
18 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Jul 2020 TM01 Termination of appointment of Amrani Vittorio as a director on 9 September 2019
24 Jul 2020 PSC07 Cessation of Amrani Vittorio as a person with significant control on 9 September 2019
24 Jul 2020 PSC01 Notification of Paschalis Charalampous as a person with significant control on 9 September 2019
24 Jul 2020 AP01 Appointment of Mr Paschalis Charalampous as a director on 9 September 2019
24 Jul 2020 AD01 Registered office address changed from , Ground and First Floor 26 Vernon Street, London, W14 0RJ, United Kingdom to 17 Chippenham Road London W9 2AH on 24 July 2020