CITIFOCUS ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Change of details for Mr Andrew Peter Kaye as a person with significant control on 2024-01-01 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-08 with updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-05-31 |
23/10/2323 October 2023 | Appointment of Mr Andrew Peter Kaye as a secretary on 2023-10-15 |
20/10/2320 October 2023 | Termination of appointment of Susan Anderson as a secretary on 2023-10-15 |
20/10/2320 October 2023 | Notification of Andrew Peter Kaye as a person with significant control on 2023-10-15 |
20/10/2320 October 2023 | Withdrawal of a person with significant control statement on 2023-10-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/02/2120 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | NOTIFICATION OF PSC STATEMENT ON 09/09/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
10/12/1910 December 2019 | CESSATION OF ANDREW PETER KAYE AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/08/1831 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/12/1515 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/12/1314 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/12/1216 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3RD FLOOR 1 COLLEGE HILL LONDON EC4R 2RA |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/12/1128 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
02/01/112 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/12/0931 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW PETER KAYE / 01/12/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
24/03/0724 March 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/01/066 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/01/049 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/01/023 January 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
01/02/011 February 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/12/9810 December 1998 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
22/12/9722 December 1997 | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
14/07/9714 July 1997 | REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 12A FINSBURY SQUARE LONDON EC2A 1AS |
27/03/9727 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
19/12/9619 December 1996 | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS |
27/03/9627 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
08/12/958 December 1995 | RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
13/02/9513 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
16/01/9516 January 1995 | RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
06/01/956 January 1995 | REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 7 VINE BUILDINGS PALL MALL NANTWICH CHESHIRE CW5 5BN |
18/01/9418 January 1994 | RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS |
08/09/938 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
23/12/9223 December 1992 | REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 50 OLD STREET LONDON EC1V 9AQ |
23/12/9223 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/12/9223 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/12/928 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company