(TM01) Director's appointment terminated on Fri, 15th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(100 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 31st May 2022
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Feb 2022
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(104 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Sep 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Aug 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(88 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 5th Dec 2019
filed on: 11th, February 2020
| officers
|
Free Download
(3 pages)
|
(AP03) On Thu, 5th Dec 2019, company appointed a new person to the position of a secretary
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2019
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Sep 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112831010001, created on Thu, 1st Aug 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Apr 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, March 2019
| incorporation
|
Free Download
(35 pages)
|
(CERTNM) Company name changed citi marble arch LIMITEDcertificate issued on 13/09/18
filed on: 13th, September 2018
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 13th, September 2018
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, September 2018
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CH03) On Thu, 29th Mar 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Citigroup Centre Canada Square London E14 5LB United Kingdom on Mon, 9th Apr 2018 to Citigroup Centre Canada Square Canary Wharf London E14 5LB
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Mar 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(46 pages)
|