Advanced company searchLink opens in new window

CITICLIENT NOMINEES NO 9 LIMITED

Company number 05892235

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)
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
13 May 2016 AP01 Appointment of Kunal Manohar Goklani as a director on 2 March 2016
14 Apr 2016 AP01 Appointment of Sifaat Faisal Chishti as a director on 2 March 2016
21 Mar 2016 AP01 Appointment of Vidur Varma as a director on 2 March 2016
21 Mar 2016 AP01 Appointment of Iain David Matthews as a director on 2 March 2016
21 Mar 2016 AP01 Appointment of Aparajith Balakrishnan as a director on 2 March 2016
18 Mar 2016 TM01 Termination of appointment of Shiraz Jamil Ahmed as a director on 2 March 2016
18 Mar 2016 TM01 Termination of appointment of Simon James Cumming as a director on 2 March 2016
02 Dec 2015 TM01 Termination of appointment of Jiten Vasantkumar Mistry as a director on 13 November 2015
02 Dec 2015 AP01 Appointment of Shiraz Jamil Ahmed as a director on 13 November 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
08 Apr 2015 AP01 Appointment of Simon James Cumming as a director on 26 March 2015
08 Apr 2015 TM01 Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015
30 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519 companies act 2006
05 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
20 Jun 2013 TM01 Termination of appointment of Paul Johnson as a director
13 Jun 2013 AP01 Appointment of Jiten Vasantkumar Mistry as a director
07 Jun 2012 CH03 Secretary's details changed for Simon James Cumming on 29 May 2012
01 Jun 2012 AA Full accounts made up to 31 December 2011