Advanced company searchLink opens in new window

CITISTORE LTD

Company number 12339238

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)
12 Dec 2024 AD01 Registered office address changed from Unit D Springfield Business Park Alcester B49 6PU England to Unit 4D Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 12 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Sep 2021 PSC04 Change of details for Mr Stephen Joseph Rose as a person with significant control on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Stephen Joseph Rose on 30 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AD01 Registered office address changed from 2a Broadway Cherry Hill Road Barnt Green Birmingham West Midlands B45 8LH United Kingdom to Unit D Springfield Business Park Alcester B49 6PU on 25 February 2021
22 Feb 2021 PSC01 Notification of Stephen Rose as a person with significant control on 1 December 2020
22 Feb 2021 PSC07 Cessation of Christopher David George as a person with significant control on 1 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
02 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Sep 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
16 Apr 2020 MR01 Registration of charge 123392380001, created on 16 April 2020
23 Mar 2020 AP01 Appointment of Mr Andrew Squibb as a director on 1 March 2020
23 Mar 2020 AP01 Appointment of Mr Stephen Joseph Rose as a director on 1 March 2020
28 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-28
  • GBP 100