- Company Overview for CIT TRADERS LTD (13392160)
- Filing history for CIT TRADERS LTD (13392160)
- People for CIT TRADERS LTD (13392160)
- More for CIT TRADERS LTD (13392160)
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) |
---|---|---|---|
05 Jan 2025 | CH01 | Director's details changed for Mr La Rocca Francesco on 31 December 2023 | |
05 Jan 2025 | PSC04 | Change of details for Mr La Rocca Francesco as a person with significant control on 31 December 2023 | |
26 Nov 2024 | CH01 | Director's details changed for Mr Francesco La Rocca on 31 December 2023 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
25 Nov 2024 | PSC01 | Notification of La Rocca Francesco as a person with significant control on 31 December 2023 | |
21 Nov 2024 | TM01 | Termination of appointment of Tawakkil Hussain Bibi as a director on 1 March 2024 | |
21 Nov 2024 | AP01 | Appointment of Mr Francesco La Rocca as a director on 31 December 2023 | |
21 Nov 2024 | TM01 | Termination of appointment of Faizal Zada as a director on 1 January 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
16 Aug 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Aug 2024 | AD01 | Registered office address changed from , Second Floor Park House , 1-4 Park Terrace, Worcester Park, KT4 7JZ, England to 212a 34-44 Peel House London Road Morden SM4 5BT on 13 August 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Tawakkil Hussain Bibi as a director on 3 January 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from , 9 Elcock Drive, Birmingham, B42 2LH, England to 212a 34-44 Peel House London Road Morden SM4 5BT on 24 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Marius Mirauskas as a person with significant control on 1 February 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Marius Mirauskas as a director on 1 February 2024 | |
22 May 2024 | CERTNM |
Company name changed cit services LTD\certificate issued on 22/05/24
|
|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | AP01 | Appointment of Mr Marius Mirauskas as a director on 30 June 2023 | |
07 Nov 2023 | PSC01 | Notification of Marius Mirauskas as a person with significant control on 30 June 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from , 355 Maritime Court, 295 Ordsall Lane, Salford, M5 3QF, England to 212a 34-44 Peel House London Road Morden SM4 5BT on 7 November 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Pranay Kumar Chunchu as a director on 30 June 2023 | |
07 Nov 2023 | PSC07 | Cessation of Pranay Kumar Chunchu as a person with significant control on 30 June 2023 | |
13 Sep 2023 | PSC07 | Cessation of Faizal Zada as a person with significant control on 1 June 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from , Second Floor Park House 1-4 Park Terrace, Worcester Park, KT4 7JZ, England to 212a 34-44 Peel House London Road Morden SM4 5BT on 13 September 2023 |