CITICORP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Change of details for Staines Developments Limited as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Change of details for Staines Developments Limited as a person with significant control on 2016-04-06

View Document

30/07/2130 July 2021 Cessation of Staines Developments Limited as a person with significant control on 2016-04-06

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM JON AVOL & ASSOCIATES 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081322520004

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081322520006

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081322520005

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAINES DEVELOPMENTS LIMITED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SANDHU

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR RICKY SANDHU

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081322520004

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081322520003

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081322520002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081322520003

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081322520002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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