CITISPACE VENTURES LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM REGENTS PARK HOUSE REGENT STREET LEEDS LS2 7QN

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED BYRON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 10/03/09 STATEMENT OF CAPITAL GBP 20000

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CITISPACE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 COMPANY NAME CHANGED SO COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 05/02/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: REGENTS PARK HOUSE REGENT STREET LEEDS LS2 7QN

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: REGENTS PARK HOUSE 45 BYRON STREET LEEDS WEST YORKSHIRE LS2 7QJ

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED TU.TELECOMMUNICATIONS LTD CERTIFICATE ISSUED ON 03/04/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 9 WIMPOLE STREET LONDON W1M 8LB

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 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