CITRUS NETWORKS U.K. LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

04/09/184 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1421 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM HAMILTON HOUSE CEDAR ROAD SUTTON SURREY SM2 5DA ENGLAND

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARYL JAMES DENBY / 01/01/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOEL KELLY / 01/01/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

12/03/1312 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 320

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 200

View Document

18/02/1318 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARYL JAMES DENBY / 02/02/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 £ NC 100/1000 03/11/00

View Document

24/07/0124 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 03/11/00

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED VISPAN LTD CERTIFICATE ISSUED ON 12/06/01

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 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