(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 15, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Keir Street Pollockshields Glasgow G41 2NW Scotland to 2/2 55 Nithsdale Drive Glasgow G41 2PT on May 21, 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 0/1 2 Maxwell Gardens Glasgow G41 5JR Scotland to 22 Keir Street Pollockshields Glasgow G41 2NW on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 8, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 100 Bowman Street, Flat 1/1 Victoria Road Glasgow G42 8LG to 0/1 2 Maxwell Gardens Glasgow G41 5JR on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed citrix counsulting LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 10, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|