CITITEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/04/2329 April 2023 Cessation of Craig Richard Grant as a person with significant control on 2023-04-07

View Document

29/04/2329 April 2023 Notification of Stephen Gary Grant as a person with significant control on 2023-04-07

View Document

13/04/2313 April 2023 Termination of appointment of Craig Richard Grant as a director on 2023-04-07

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Particulars of variation of rights attached to shares

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

08/02/228 February 2022 Appointment of Stephen Peter Lynch as a director on 2022-01-20

View Document

08/02/228 February 2022 Termination of appointment of Margarita Maria Grant as a director on 2022-01-21

View Document

08/02/228 February 2022 Notification of Robert Benveniste as a person with significant control on 2022-01-20

View Document

08/02/228 February 2022 Notification of Craig Richard Grant as a person with significant control on 2022-01-20

View Document

08/02/228 February 2022 Appointment of Margarita Maria Grant as a secretary on 2022-01-20

View Document

08/02/228 February 2022 Cessation of Stephen Gary Grant as a person with significant control on 2022-01-20

View Document

08/02/228 February 2022 Appointment of Craig Richard Grant as a director on 2022-01-20

View Document

08/02/228 February 2022 Appointment of Robert Benveniste as a director on 2022-01-20

View Document

08/02/228 February 2022 Cessation of Margarita Maria Grant as a person with significant control on 2022-01-20

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 23/10/19 STATEMENT OF CAPITAL GBP 2902.0

View Document

26/08/2026 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/2021 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/2014 August 2020 23/10/19 STATEMENT OF CAPITAL GBP 2902.00

View Document

22/06/2022 June 2020 GRANT OF OPTIONS TO SUBSCRIBE FOR AND ISSUE UP TO 980 ORDINARY SHARES RATIFIED / PURCHASE OF 898 ORDINARY SHARES FROM RICHARD NEWSUM APPROVED 23/10/2019

View Document

05/06/205 June 2020 23/10/19 STATEMENT OF CAPITAL GBP 2991.8

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 ADOPT ARTICLES 02/07/2018

View Document

19/07/1819 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 2673.2

View Document

19/07/1819 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 2902

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARITA MARIA GRANT / 30/10/2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY GRANT / 30/10/2015

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 0.10

View Document

21/08/1421 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GRANT

View Document

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA MARIA GRANT / 01/01/2013

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MARGARITA MARIA GRANT

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY GRANT / 10/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DANIEL GRANT / 10/01/2011

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, 5TH FLOOR, 71 KINGSWAY, LONDON, WC2B 6ST

View Document

01/12/091 December 2009 18/09/09 STATEMENT OF CAPITAL GBP 305.5

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 ADOPT ARTICLES 17/09/2008

View Document

05/08/085 August 2008 ADOPT ARTICLES 25/07/2008

View Document

29/04/0829 April 2008 ADOPT ARTICLES 04/04/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 5TH FLOOR, 71 KINGSWAY, LONDON, WC2B 6ST

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 70 CLIFTON STREET, LONDON, EC2A 4HB

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 ARTICLES OF ASSOCIATION

View Document

20/04/0620 April 2006 S-DIV 31/03/06

View Document

08/03/068 March 2006 S-DIV 04/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

04/03/034 March 2003 COMPANY NAME CHANGED BETTY GOTTLIEB LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

01/03/031 March 2003 SHARES AGREEMENT OTC

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

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