CITIHAWK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewDirector's details changed for Mrs Jamie-Leigh Holmes on 2025-10-07

View Document

07/10/257 October 2025 NewChange of details for Mr Leigh William Holmes as a person with significant control on 2025-10-07

View Document

07/10/257 October 2025 NewRegistered office address changed from Flat 24 Preston Hall Aylesford Kent ME20 7FJ England to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2025-10-07

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Leigh William Holmes on 2025-10-07

View Document

04/09/254 September 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

17/08/2317 August 2023 Director's details changed for Miss Jamie-Leigh Young on 2023-08-05

View Document

17/08/2317 August 2023 Notification of Jamie-Leigh Holmes as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

17/08/2317 August 2023 Change of details for Mr Leigh William Holmes as a person with significant control on 2023-08-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MISS JAMIE-LEIGH YOUNG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTLETT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM VICTORIA COURT 17 - 21 ASHFORD ROAD MAIDSTONE KENT ME14 5DA UNITED KINGDOM

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR BENJAMIN BARTLETT

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED ALULA PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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