CITI PD PLAN SPONSOR LIMITED

Company Documents

DateDescription
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MORITZ MICHAEL RUHDORFER

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL KATKAR

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH CRIDER

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED DAVID STEVEN JOHN MINARIK

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 SECTION 519

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED KEITH AUSTIN CRIDER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR VALENTIN EHMER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNIL ANANDRAO KATKAR / 21/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNIL ANANDRAO KATKAR / 18/01/2010

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 ADOPT MEM AND ARTS 21/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS FERNANDES

View Document

09/07/099 July 2009 DIRECTOR APPOINTED VALENTIN ALFONS EHMER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS MORRIS

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED SWAPNIL ANANDRAO KATKAR LOGGED FORM

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY APPOINTED SWAPNIL ANADRAO KATKAR

View Document

29/08/0829 August 2008 ADOPT ARTICLES 22/08/2008

View Document

29/08/0829 August 2008 MEMORANDUM OF ASSOCIATION

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 22/08/08

View Document

26/08/0826 August 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED

View Document

26/08/0826 August 2008 SECRETARY APPOINTED JILL DENISE ROBSON

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED FRANCIS NICHOLAS FERNANDES

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MARCUS CARD MORRIS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED HACKREMCO (NO. 2555) LIMITED
CERTIFICATE ISSUED ON 16/05/08

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information