CITRIX IT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Rupesh Amarshi Gohil on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Rupesh Amarshi Gohil as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 42 Springfield Drive Ilford Essex IG2 6QR on 2025-07-22

View Document

25/06/2525 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

09/10/249 October 2024 Notification of Dimple Gohil as a person with significant control on 2024-10-09

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR PRANEETH PULUSUGANTI

View Document

29/05/2029 May 2020 CESSATION OF PRANEETH KUMAR PULUSUGANTI AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPESH AMARSHI GOHIL / 01/07/2019

View Document

24/06/1924 June 2019 Registered office address changed from , Suite-8K, Cranbrook House - Second Floor Cranbrook Road, Ilford, IG1 4PG, England to 71-75 Shelton Street London WC2H 9JQ on 2019-06-24

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM SUITE-8K, CRANBROOK HOUSE - SECOND FLOOR CRANBROOK ROAD ILFORD IG1 4PG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRANEETH KUMAR PULUSUGANTI / 05/02/2018

View Document

05/02/185 February 2018 Registered office address changed from , Suit-8K Second Floor Cranbrook Road, Ilford, IG1 4PG, England to 71-75 Shelton Street London WC2H 9JQ on 2018-02-05

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM SUIT-8K SECOND FLOOR CRANBROOK ROAD ILFORD IG1 4PG ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 Registered office address changed from , Office 102 1st Floor Rex House, 354 Ballards Lane, North Finchley, N12 0DD, England to 71-75 Shelton Street London WC2H 9JQ on 2017-11-24

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM OFFICE 102 1ST FLOOR REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY N12 0DD ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPESH AMARSHI GOHIL / 13/01/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 Registered office address changed from , the Brentano Suite Suite 41, 915 High Road,, London, N12 8QJ to 71-75 Shelton Street London WC2H 9JQ on 2015-11-03

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE BRENTANO SUITE SUITE 41 915 HIGH ROAD, LONDON N12 8QJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPESH AMARSHI GOHIL / 18/11/2014

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Registered office address changed from , 3 South Gardens, the Avenue, Wembley, Middlesex, HA9 9PG, England on 2013-11-25

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 3 SOUTH GARDENS, THE AVENUE WEMBLEY MIDDLESEX HA9 9PG ENGLAND

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 318 HENLEY ROAD ILFORD ESSEX IG1 2TJ UNITED KINGDOM

View Document

21/02/1321 February 2013 Registered office address changed from , 318 Henley Road, Ilford, Essex, IG1 2TJ, United Kingdom on 2013-02-21

View Document

05/02/135 February 2013 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