CITIHAWK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Director's details changed for Mrs Jamie-Leigh Holmes on 2025-10-07 |
| 07/10/257 October 2025 New | Change of details for Mr Leigh William Holmes as a person with significant control on 2025-10-07 |
| 07/10/257 October 2025 New | Registered 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 |
| 07/10/257 October 2025 New | Director's details changed for Mr Leigh William Holmes on 2025-10-07 |
| 04/09/254 September 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 02/01/252 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-13 with updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Director's details changed for Miss Jamie-Leigh Young on 2023-08-05 |
| 17/08/2317 August 2023 | Notification of Jamie-Leigh Holmes as a person with significant control on 2023-08-16 |
| 17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-16 |
| 17/08/2317 August 2023 | Change of details for Mr Leigh William Holmes as a person with significant control on 2023-08-16 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/01/2113 January 2021 | DIRECTOR APPOINTED MISS JAMIE-LEIGH YOUNG |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTLETT |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 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 |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MR BENJAMIN BARTLETT |
| 31/08/1831 August 2018 | COMPANY NAME CHANGED ALULA PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/08/18 |
| 14/06/1814 June 2018 | 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