CITI NESTS CANTERBURY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Confirmation statement made on 2022-09-03 with updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2020-09-07 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
16/07/2116 July 2021 | Termination of appointment of Annelies Stefanie Prasse as a director on 2021-07-08 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-03-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
25/10/1925 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094740090002 |
17/09/1917 September 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094740090004 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094740090003 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094740090005 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
25/03/1925 March 2019 | ADOPT ARTICLES 05/03/2015 |
21/03/1921 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1923 February 2019 | REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ UNITED KINGDOM |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094740090002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX ALEXANDER PAUL STICKLAND |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
24/02/1824 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094740090001 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR REX PAUL ALEXANDER STICKLAND / 18/03/2015 |
05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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