Advanced company searchLink opens in new window

CITIXSYS UK LIMITED

Company number 06072918

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)
08 Sep 2014 AD01 Registered office address changed from Lakeside House 1 Furze Ground Way Stockley Park Uxbridge UB1 1BD to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 8 September 2014
26 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 140,101
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 TM02 Termination of appointment of Donnington Secretaries Limited as a secretary
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Kamal Karmakar on 3 February 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 140,101
01 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 AD02 Register inspection address has been changed
24 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 30/01/09; full list of members
03 Mar 2009 288a Secretary appointed donnington secretaries LIMITED
10 Nov 2008 88(2) Ad 31/10/08\gbp si 9400@1=9400\gbp ic 126701/136101\
10 Nov 2008 123 Nc inc already adjusted 31/10/08
10 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 88(2) Ad 23/06/08\gbp si 96700@1=96700\gbp ic 30001/126701\
25 Jul 2008 123 Nc inc already adjusted 23/06/08