CITRUS INTERACTIVE LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
TRAFALGER HOUSE, 673 LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 1YY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR VICKY FOZARD

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY VICKY FOZARD

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 PREVSHO FROM 29/09/2015 TO 31/08/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICKY FOZARD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 DIRECTOR APPOINTED MRS SUSAN ANN COPLEY

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOZARD

View Document

07/09/127 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2009 with full list of shareholders

View Document

22/07/1022 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 332 BRADLEY ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1PZ

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 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