CITINET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

17/11/2117 November 2021 Cessation of Alan Forman as a person with significant control on 2021-07-29

View Document

17/11/2117 November 2021 Notification of Guy Charles Forman as a person with significant control on 2021-07-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Termination of appointment of Alan Forman as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Guy Charles Forman as a director on 2021-07-29

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SUITE 23460, 72 NEW BOND STREET, LONDON W1Y 9DD

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORMAN / 13/07/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA FORMAN / 13/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/096 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

02/12/022 December 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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