CITRUS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY PALMER / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON RAPHEL STEVENS / 17/03/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

27/06/1627 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

05/04/165 April 2016 SECRETARY APPOINTED JOSEPHINE ANN STEVENS

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON RAPHEL STEVENS / 24/01/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY PALMER / 24/02/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON RAPHEL STEVENS / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY PALMER / 10/02/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY KELLY HAWKINS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HARMAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MICHAEL ANTONY PALMER

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED LEIGHTON RAPHEL STEVENS

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE HARMAN / 20/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 GBP NC 1000/10000 28/02/08

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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