CERTA CITO CONSULTANCY LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a members' voluntary winding up

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2022-10-12

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2023-10-12

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-04-08

View Document

01/11/211 November 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Declaration of solvency

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Registered office address changed from 16 Alton Road Fleet GU51 3HL England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-29

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY PHAN CHAPMAN

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR STUART IAN CHAPMAN / 30/10/2017

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 SECRETARY APPOINTED MRS PHAN TUYEN CHAPMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 153A READING ROAD SOUTH CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6AQ

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN CHAPMAN / 30/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 153A READING ROAD SOUTH FEET GU52 6AQ ENGLAND

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN CHAPMAN / 25/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN CHAPMAN / 25/02/2014

View Document


More Company Information


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