- Company Overview for CITIZEN AWARDS (UK) LIMITED (08227427)
- Filing history for CITIZEN AWARDS (UK) LIMITED (08227427)
- People for CITIZEN AWARDS (UK) LIMITED (08227427)
- More for CITIZEN AWARDS (UK) LIMITED (08227427)
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 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 4 April 2017 | |
14 Mar 2017 | AP01 | Appointment of Mrs Jacqueline Anne Faulkner as a director on 9 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mrs Sara Jacqueline Yarrow as a director on 9 March 2017 | |
13 Mar 2017 | AP03 | Appointment of Mrs Sara Jacqueline Yarrow as a secretary on 9 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Notary Co Uk Ltd 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Basil Preuveneers as a director on 9 March 2017 | |
13 Mar 2017 | TM02 | Termination of appointment of Basil Preuveneers as a secretary on 9 March 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|