CITI UNIVERSAL LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Registered office address changed from 24 Stanley Mead Bradley Stoke Bristol BS32 0EG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Ms Nario Runis on 2023-04-14 |
13/04/2313 April 2023 | Appointment of Ms Nario Runis as a director on 2023-04-01 |
13/04/2313 April 2023 | Termination of appointment of Nishant Timothy as a secretary on 2023-04-01 |
13/04/2313 April 2023 | Termination of appointment of Nishant Timothy as a director on 2023-04-01 |
13/04/2313 April 2023 | Notification of Nario Runis as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Cessation of Nishant Timothy as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Appointment of Ms Nario Runis as a secretary on 2023-04-01 |
30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
02/05/212 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/05/212 May 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
10/05/1610 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/05/1517 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/04/1426 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/04/1321 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NISHANT TIMOTHY / 01/04/2011 |
08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
08/06/118 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NISHANT TIMOTHY / 01/04/2011 |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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