Advanced company searchLink opens in new window

CITIUS RESOURCES PLC

Company number 12557958

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)
20 Nov 2024 AP04 Appointment of Fim Secretaries Iom Limited as a secretary on 1 November 2024
20 Nov 2024 TM02 Termination of appointment of Fim Secretaries Limited as a secretary on 1 November 2024
23 Oct 2024 AA Full accounts made up to 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Aug 2023 AA Full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
20 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 AD01 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 27 September 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2022 AA Full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
18 Jan 2022 AD01 Registered office address changed from 25 Bilton Road Rugby CV22 7AG England to 1 King Street Office 3.05 London EC2V 8AU on 18 January 2022
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 216,250
04 Oct 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 AA Full accounts made up to 30 April 2021
27 May 2021 PSC07 Cessation of Cameron William Leslie Pearce as a person with significant control on 26 May 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 134,999.99
27 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 91,666.67
10 Dec 2020 AP01 Appointment of Mr Winton William Willesee as a director on 1 November 2020
10 Dec 2020 TM01 Termination of appointment of Jamie Dwyer as a director on 1 November 2020
03 Aug 2020 BS Balance Sheet
03 Aug 2020 MAR Re-registration of Memorandum and Articles
03 Aug 2020 AUDR Auditor's report
03 Aug 2020 AUDS Auditor's statement