CITI NESTS LIMITED

Company Documents

DateDescription
09/12/239 December 2023 Order of court to wind up

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

24/08/2324 August 2023 Appointment of Mr Ralph Gerald Noel as a director on 2018-11-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 42A HIGH STREET BROADSTAIRS KENT CT10 1JT UNITED KINGDOM

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

20/12/1820 December 2018 SECRETARY APPOINTED MR JEREMY STUART DENING

View Document

16/11/1816 November 2018 CESSATION OF ALISTAIR JAMES NOEL AS A PSC

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES NOEL / 17/10/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES NOEL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1411 December 2014 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