(CS01) Confirmation statement with no updates January 24, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed citrucoop LTDcertificate issued on 08/06/23
filed on: 8th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 20-22 Wenlock Road London N1 7GU on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 12, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 13, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(8 pages)
|