Advanced company searchLink opens in new window

CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED

Company number 06604617

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)
15 Feb 2024 AD01 Registered office address changed from Sheffield Business Centre Europa Link C/O Citadel Business Academy Sheffield S9 1XZ England to The Hope Centre Bernard Road Sheffield South Yorkshire S2 5BQ on 15 February 2024
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Oct 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
05 Oct 2023 AD01 Registered office address changed from Unit 1 (Ignition Training) 104 Fitzwalter Road Sheffield South Yorkshire S2 2SP England to Sheffield Business Centre Europa Link C/O Citadel Business Academy Sheffield S9 1XZ on 5 October 2023
08 Nov 2022 AA Micro company accounts made up to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 May 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 28 Christchurch Road Doncaster South Yorkshire DN1 2QL to Unit 1 (Ignition Training) 104 Fitzwalter Road Sheffield South Yorkshire S2 2SP on 19 October 2020
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
20 Jan 2020 AA Micro company accounts made up to 31 May 2019
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mrs Janette Haddon on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr David Brazer on 14 October 2019
13 May 2019 PSC01 Notification of David Brazer as a person with significant control on 13 May 2019
10 May 2019 CH01 Director's details changed for Mr David Brazer on 9 July 2018
24 Apr 2019 AP01 Appointment of Mr Robert Gary Moore as a director on 24 April 2019
24 Apr 2019 PSC07 Cessation of David Brazer as a person with significant control on 24 April 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 May 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 TM01 Termination of appointment of Anthony Sammut as a director on 9 December 2016