CITRUS DESIGN & PRINT LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 9 WESTCOTT PLACE SWINDON WILTSHIRE SN1 5HQ ENGLAND |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 46A HIGH STREET HIGHWORTH SWINDON WILTSHIRE SN6 7AQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
16/12/1416 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 |
10/02/1410 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM LEMON HOUSE 2 THE STABLES BREWERY STREET HIGHWORTH SWINDON WILTSHIRE SN6 7AJ |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LLOYD GOULD / 10/02/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
23/02/0623 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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