CITRIX R&D LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Full accounts made up to 2022-11-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Antonio Gilbert Gomes on 2024-07-02

View Document

07/02/247 February 2024 Registered office address changed from 20 Eastbourne, Paddington London W2 6LG United Kingdom to 20 Eastbourne Terrace Paddington London W2 6LG on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Ganesh Vaidyanathan as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Malgorzata Stelmach-Hansson as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Alexander Edward Kolar as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Mr Sajeev Kumar Sukumaran as a director on 2024-01-31

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

02/12/222 December 2022 Appointment of Mr Ganesh Vaidyanathan as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Alexander Edward Kolar as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Antonio Gilbert Gomes as a director on 2022-11-30

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

22/04/2222 April 2022 Termination of appointment of David Dunn as a secretary on 2022-01-31

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE NI GHIOSAIN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MALGORZATA STELMACH-HANSSON

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR CHRISTIAN REILY

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ZALEWSKI

View Document

03/08/153 August 2015 SAIL ADDRESS CREATED

View Document

03/08/153 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/1531 July 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

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