Advanced company searchLink opens in new window

CITIZENS IT SYSTEMS LIMITED

Company number 08002748

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Mar 2022 AD01 Registered office address changed from High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB to 36 School Lane 36 School Lane Wheatley Hills South Yorkshire DN2 5TQ on 28 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2021 AP01 Appointment of Mr Lourence Gonhovi as a director on 1 August 2021
14 Aug 2021 AP01 Appointment of Mrs Lollita Paidamoyo Comfort Jona as a director on 1 August 2021
13 Aug 2021 AP01 Appointment of Mr Farai Kudzai Godfrey Chiketa as a director on 1 August 2021
13 Aug 2021 AP01 Appointment of Mr George Vengai Murazvu as a director on 1 August 2021
13 Aug 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2021 AD01 Registered office address changed from 19 Dunniwood Avenue Doncaster DN4 7JP England to High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB on 10 July 2021
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX to 19 Dunniwood Avenue Doncaster DN4 7JP on 17 December 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018