CITCOM LTD

Company Documents

DateDescription
15/01/2515 January 2025 Cessation of Martin James Leonard as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Appointment of Mr Craig Allen Rayner as a director on 2025-01-01

View Document

10/10/2410 October 2024 Notification of Catherine Jane Leonard as a person with significant control on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 12 Westville Avenue Kidderminster DY11 6BZ England to Unit 7 the Towers Foley Avenue Foley Business Park Kidderminster DY11 7PG on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mrs Catherine Jane Leonard as a director on 2024-03-01

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/05/2228 May 2022 Registered office address changed from , Unit 7 the Towers Foley Avenue, Foley Business Park, Kidderminster, DY11 7PG, England to Unit 7 the Towers Foley Avenue Foley Business Park Kidderminster DY11 7PG on 2022-05-28

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/12/2120 December 2021 Termination of appointment of Charlotte Elizabeth Holmes as a director on 2021-12-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information