- Company Overview for PURE CITRUS LIMITED (11575166)
- Filing history for PURE CITRUS LIMITED (11575166)
- People for PURE CITRUS LIMITED (11575166)
- More for PURE CITRUS LIMITED (11575166)
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
|
|
03 Apr 2024 | PSC04 |
Change of details for Mr Paschalis Charalampous as a person with significant control on 1 March 2024
|
|
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
|
|
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 |