CITRUS SUITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Studio L Baltic Creative Street 44 Simpson Street Liverpool L1 0AX United Kingdom to Digital House 44 Simpson Street Liverpool L1 0AX on 2023-04-27

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/10/2130 October 2021 Change of details for Mr Steven Donovan as a person with significant control on 2021-10-23

View Document

30/10/2130 October 2021 Change of details for Mr Paul Mcnally as a person with significant control on 2021-10-23

View Document

30/10/2130 October 2021 Change of details for Mr Paul Mcnally as a person with significant control on 2021-10-23

View Document

30/10/2130 October 2021 Change of details for Mr Paul Mcnally as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Chris Morland as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Paul Mcnally as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Steven Donovan as a person with significant control on 2021-10-23

View Document

27/10/2127 October 2021 Notification of Paul Mcnally as a person with significant control on 2021-10-23

View Document

27/10/2127 October 2021 Notification of Steven Donovan as a person with significant control on 2021-10-23

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCNALLY / 10/12/2020

View Document

17/11/2017 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066572830001

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 46D JAMAICA STREET LIVERPOOL L1 0AF

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066572830001

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 19 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR APPOINTED MR STEVEN DONOVAN

View Document

14/05/1114 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER MORLAND

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORLAND

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR PAUL MCNALLY

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLAND

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/07/0828 July 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