CITICLIENT NOMINEES NO 9 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Statement of company's objects

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Aparajith Balakrishnan as a director on 2024-05-15

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Raghuveer Hiremagalur Sampath as a director on 2023-02-24

View Document

09/02/239 February 2023 Termination of appointment of Gidon Jerome Kessel as a director on 2023-02-09

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED SIMON JAMES CUMMING

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECTION 519 COMPANIES ACT 2006

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1230 May 2012 ADOPT ARTICLES 21/05/2012

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRANE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DUNCAN ANDREW MILNE

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAKESPEARE

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED PAUL DAVID JOHNSON

View Document

03/11/093 November 2009 DIRECTOR APPOINTED THOMAS JONATHAN CRANE

View Document

28/10/0928 October 2009 ADOPT MEMORANDUM

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR TOBIAS VAN DER MEER

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DEAN MICHAEL PROCTOR

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 S366A DISP HOLDING AGM 14/09/06

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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