CITIZENS IT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
28/03/2228 March 2022 | Registered office address changed from High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB to 36 School Lane 36 School Lane Wheatley Hills South Yorkshire DN2 5TQ on 2022-03-28 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Registered office address changed from 19 Dunniwood Avenue Doncaster DN4 7JP England to High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB on 2021-07-10 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM GRESLEY HOUSE TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINASHE SITHOLE |
29/06/1729 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / TINASHE SITHOLE / 29/06/2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TINASHE SITHOLE / 29/06/2017 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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