CITRUS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Registered office address changed from Langley House Park Road London N2 8EY England to C/O - Citrus Group, the Landmark 33 Cavendish Square London W1G 0PW on 2025-09-10 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
17/06/2417 June 2024 | Satisfaction of charge 052812270001 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
13/10/2213 October 2022 | Termination of appointment of Jeremy Ungelson as a director on 2022-10-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 |
03/12/213 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
27/07/2127 July 2021 | Satisfaction of charge 052812270002 in full |
15/07/2115 July 2021 | Change of details for Mr Anton David Curtis as a person with significant control on 2021-07-15 |
29/06/2129 June 2021 | Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Langley House Park Road London N2 8EY on 2021-06-29 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3-5 SWALLOW PLACE 4TH FLOOR LONDON W1B 2AF |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1310 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 30/11/2012 |
03/12/123 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/108 December 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 12-14 ST CHRISTOPHER' PLACE LONDON W1U 1NH |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 01/10/2009 |
08/12/098 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
04/02/094 February 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM 12-14 ST CHRISTOPHER' PLACE LONDON W1U 1NB |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR MARC WEINBERG |
05/12/075 December 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 ROSELODGE SUITE, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE |
02/03/072 March 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | COMPANY NAME CHANGED BELUCK LIMITED CERTIFICATE ISSUED ON 13/09/06 |
01/06/061 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED |
07/12/057 December 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
23/11/0423 November 2004 | NEW SECRETARY APPOINTED |
23/11/0423 November 2004 | NEW DIRECTOR APPOINTED |
17/11/0417 November 2004 | SECRETARY RESIGNED |
17/11/0417 November 2004 | DIRECTOR RESIGNED |
09/11/049 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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