CITRIC DATA PROTECTION LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ANSLOW / 26/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ANSLOW / 26/02/2018

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 COMPANY NAME CHANGED CITRIC INFORMATION SECURITY LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

06/01/176 January 2017 COMPANY NAME CHANGED ANZER DESIGNS LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information