CITM LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZORNICA TASKOVA

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CARLOS MIGUEL AMORIM DA SILVA

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MIGUEL AMORIM DA SILVA

View Document

15/03/1915 March 2019 CESSATION OF ZORNITSA TASKOVA AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MS ZORNITSA TASKOVA / 11/07/2018

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 18 FLORENCE COURT KNAPHILL WOKING GU21 2TN

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ZORNITSA ANTONOVA TASKOVA / 14/01/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 18 FLORENCE WAY KNAPHILL WOKING SURREY GU21 2TN UNITED KINGDOM

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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