SRAM & MRAM CITRUS CAPITAL PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Registered office address changed from 1 Mount View Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Wasim Abbas on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Mr Jayce Barry on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Naveed Ahmad as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr. Naveed Ahmad on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jayce Barry on 2025-02-03

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Wasim Abbas on 2024-12-09

View Document

04/11/244 November 2024 Full accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Appointment of Mr Jayce Barry as a secretary on 2024-07-14

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

17/04/2417 April 2024 Appointment of Mr Jayce Barry as a director on 2024-04-01

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

09/08/239 August 2023 Registered office address changed from Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT England to 1 Mount View Court 310 Friern Barnet Lane London N20 0LD on 2023-08-09

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/11/2130 November 2021 Balance Sheet

View Document

30/11/2130 November 2021 Re-registration from a private company to a public company

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Re-registration of Memorandum and Articles

View Document

30/11/2130 November 2021 Auditor's report

View Document

30/11/2130 November 2021 Auditor's statement

View Document

30/11/2130 November 2021 Certificate of re-registration from Private to Public Limited Company

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Wasim Abbas as a director on 2021-10-27

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED HGA TRADERS LIMITED CERTIFICATE ISSUED ON 16/07/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SIR ROBERT PEEL HOUSE 344 - 348 HIGH ROAD ILFORD GREATER LONDON IG1 1QP ENGLAND

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY WASIM ABBAS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR. NAVEED AHMAD

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O HGA CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR WASIM ABBAS

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/12/1416 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BANK HOUSE SUITE G4 269 TO 275 CRANBROOK ROAD ILFORD IG1 4TG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM ABBAS / 18/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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