CITIGUARDS LTD

Company Documents

DateDescription
24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROSE EKWE

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
36-38 ARTILLERY PLACE ARTILLERY PLACE
WOOLWICH
LONDON
SE18 4AB
ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
65/66 WOODROW
LONDON
SE18 5DH
ENGLAND

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

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

View Accounts

18/09/1418 September 2014 DIRECTOR APPOINTED MRS ROSE CHINELO EKWE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSE EKWE

View Document

01/08/141 August 2014 16/04/14 STATEMENT OF CAPITAL GBP 100

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
C/O ISAAC AND COMPANY
BIG YELLOW STORAGE HOUSE SUITE 2 - 3
289 KENNINGTON LANE
LONDON
UNITED KINGDOM

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MRS ADAKU CHINYERE ANYIMUKWU

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ROSE CHINELO EKWE

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OMAH

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ADAKU CHINYERE ANYIMUKWU

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR EMMANUEL OMAH

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
SUITE 2-3 BIG YELLOW STORAGE HOUSE
LONDON
SE11 5QY
UNITED KINGDOM

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/04/1416 April 2014 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