CITRUS NETWORKS U.K. LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/02/1421 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM HAMILTON HOUSE CEDAR ROAD SUTTON SURREY SM2 5DA ENGLAND |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL JAMES DENBY / 01/01/2014 |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL KELLY / 01/01/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
12/03/1312 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 320 |
21/02/1321 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
18/02/1318 February 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 200 |
18/02/1318 February 2013 | RETURN OF PURCHASE OF OWN SHARES |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL JAMES DENBY / 02/02/2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | VARYING SHARE RIGHTS AND NAMES |
20/02/0720 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: STEVEN GLICHER & CO LABYRINTH BUSINESS CENTRE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/03/049 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/02/0317 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
01/03/021 March 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/07/0124 July 2001 | £ NC 100/1000 03/11/00 |
24/07/0124 July 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/0124 July 2001 | NC INC ALREADY ADJUSTED 03/11/00 |
12/06/0112 June 2001 | COMPANY NAME CHANGED VISPAN LTD CERTIFICATE ISSUED ON 12/06/01 |
04/05/014 May 2001 | NEW DIRECTOR APPOINTED |
04/05/014 May 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG |
11/04/0011 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
24/02/0024 February 2000 | SECRETARY RESIGNED |
24/02/0024 February 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | 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