(AD01) Change of registered address from 17 17 Trinity Church Road London London SW13 8ET United Kingdom on 2022/09/20 to 17 Trinity Church Road London SW13 8ET
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed citax energy LIMITEDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/01
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 st. Andrew's Hill London EC4V 5BY England on 2022/01/11 to 17 17 Trinity Church Road London London SW13 8ET
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/01
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 68 st. Margarets Road Edgware HA8 9UU England on 2020/01/29 to 1 st. Andrew's Hill London EC4V 5BY
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 st. Margarets Road Edgware HA8 9UU England on 2020/01/04 to 68 st. Margarets Road Edgware HA8 9UU
filed on: 4th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 st. Andrew's Hill London EC4V 5BY England on 2020/01/04 to 68 st. Margarets Road Edgware HA8 9UU
filed on: 4th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/01
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England on 2019/12/15 to 1 st. Andrew's Hill London EC4V 5BY
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 st. Andrew's Hill, St. Andrew's Hill London EC4V 5BY United Kingdom on 2019/12/04 to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/02
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/14.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/01
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed citax ventures LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/22
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with updates 2017/12/01
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/22.
filed on: 28th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/05/24
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/16
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2016
| incorporation
|
Free Download
(10 pages)
|