Advanced company searchLink opens in new window

CITI LUX LTD

Company number 12178472

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)
24 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with updates
24 Feb 2025 PSC07 Cessation of Citi Venture Group Ltd as a person with significant control on 22 January 2025
24 Feb 2025 PSC01 Notification of Syed Aeinuddeen Chisty as a person with significant control on 22 January 2025
26 Aug 2024 AA Micro company accounts made up to 31 August 2023
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Aug 2023 TM01 Termination of appointment of Nada Bakri Ageeb Babker as a director on 31 August 2023
18 May 2023 AA Micro company accounts made up to 31 August 2022
24 Mar 2023 TM01 Termination of appointment of Salam Ep Adham Assaad El Haje Ahmad as a director on 22 March 2023
28 Feb 2023 PSC07 Cessation of Syed Aeinuddeen Chisty as a person with significant control on 18 December 2019
28 Feb 2023 PSC02 Notification of Citi Venture Group Ltd as a person with significant control on 18 December 2019
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
24 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
14 Dec 2020 AD01 Registered office address changed from 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1 Grace House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 14 December 2020
04 Dec 2020 AD01 Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 4 December 2020
02 Mar 2020 AP01 Appointment of Mrs Nada Bakri Ageeb Babker as a director on 1 September 2019
21 Feb 2020 AP01 Appointment of Mrs Salam El Haje Ahmad as a director on 1 September 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
28 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-28
  • GBP 100