CITIZEN COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-03-13 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Termination of appointment of Sylvie Spark as a director on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARCUS CAMPBELL WILLOX

View Document

27/01/2027 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 144

View Document

27/01/2027 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/2027 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/2027 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 200.00

View Document

27/01/2027 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 180.00

View Document

27/01/2027 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 112.00

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALLEN LESLIE IAN MCKAY / 30/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN LESLIE IAN MCKAY / 30/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALLEN LESLIE IAN MCKAY / 30/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MS SYLVIE SPARK / 30/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/198 October 2019 02/05/18 STATEMENT OF CAPITAL GBP 80

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIE SPARK

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN LESLIE IAN MCKAY

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN LESLIE IAN MCKAY / 01/03/2018

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS SYLVIE SPARK

View Document

16/05/1716 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR BRIAN LLOYD

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 6 SEFTON CHASE CROWBOROUGH TN6 2TG UNITED KINGDOM

View Document

14/03/1714 March 2017 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