Advanced company searchLink opens in new window

CITML LIMITED

Company number 02619789

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
19 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
25 Jan 2023 AA Accounts for a small company made up to 30 November 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 Mar 2022 AA Accounts for a small company made up to 30 November 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
05 Mar 2021 AA Accounts for a small company made up to 30 November 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
29 Jul 2020 CH01 Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020
29 Jul 2020 PSC04 Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 23 July 2020
29 Jul 2020 AD01 Registered office address changed from The Lodge High Street Odell Bedford Bedfordshire MK43 7BB England to Brooklands Farm Pepperbox Lane Bramley Guildford GU5 0LW on 29 July 2020
29 Jul 2020 CH03 Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
06 Feb 2020 AA Accounts for a small company made up to 30 November 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
06 Mar 2019 AA Accounts for a small company made up to 30 November 2018
03 Dec 2018 AD01 Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to The Lodge High Street Odell Bedford Bedfordshire MK43 7BB on 3 December 2018
31 Oct 2018 AD01 Registered office address changed from The Lodge Odell Bedford MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
19 Feb 2018 AA Accounts for a small company made up to 30 November 2017
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
20 Jan 2017 AA Accounts for a small company made up to 30 November 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 123,600