Advanced company searchLink opens in new window

CITIZENAID LIMITED

Company number 10315303

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)
25 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
11 Aug 2022 PSC08 Notification of a person with significant control statement
28 Jul 2022 PSC07 Cessation of Citizenaid as a person with significant control on 28 July 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
29 Aug 2018 AD01 Registered office address changed from 1a Abbey Road Malvern WR14 3ES England to Studio 4 All Saints Road Wolverhampton WV2 1EL on 29 August 2018
23 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
06 Jun 2018 TM01 Termination of appointment of Peter Joyce as a director on 6 June 2018
23 May 2018 PSC05 Change of details for Citizenaid Cio as a person with significant control on 30 January 2018
14 May 2018 AD01 Registered office address changed from 1 Fazeley Street Birmingham West Midlands B5 5SE England to 1a Abbey Road Malvern WR14 3ES on 14 May 2018
14 May 2018 AD01 Registered office address changed from 11a Abbey Road Malvern Worcestershire WR14 3ES England to 1 Fazeley Street Birmingham West Midlands B5 5SE on 14 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 September 2017
06 Feb 2018 SH08 Change of share class name or designation
01 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 PSC02 Notification of Citizenaid Cio as a person with significant control on 30 January 2018
01 Feb 2018 PSC07 Cessation of Timothy John Hodgetts as a person with significant control on 1 February 2018