CITO CIMO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registration of charge SC5585680046, created on 2025-03-11

View Document

19/03/2519 March 2025 Registration of charge SC5585680045, created on 2025-03-10

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/10/2422 October 2024 Registration of charge SC5585680044, created on 2024-10-16

View Document

08/08/248 August 2024 Satisfaction of charge SC5585680030 in full

View Document

03/07/243 July 2024 Registration of charge SC5585680043, created on 2024-07-02

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/03/2420 March 2024 Registration of charge SC5585680042, created on 2024-03-04

View Document

20/03/2420 March 2024 Registration of charge SC5585680040, created on 2024-03-04

View Document

20/03/2420 March 2024 Registration of charge SC5585680041, created on 2024-03-04

View Document

20/03/2420 March 2024 Registration of charge SC5585680037, created on 2024-03-04

View Document

20/03/2420 March 2024 Registration of charge SC5585680039, created on 2024-03-04

View Document

20/03/2420 March 2024 Registration of charge SC5585680038, created on 2024-03-04

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

11/03/2411 March 2024 Registered office address changed from 20 Westburn Road Aberdeen Aberdeenshire AB25 2PX Scotland to 166 Great Western Road Aberdeen Aberdeenshire AB10 6QE on 2024-03-11

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/02/2426 February 2024 Registration of charge SC5585680034, created on 2024-02-23

View Document

26/02/2426 February 2024 Registration of charge SC5585680035, created on 2024-02-23

View Document

26/02/2426 February 2024 Registration of charge SC5585680036, created on 2024-02-23

View Document

14/02/2414 February 2024 Director's details changed for Dr Elahe Radmaneshfar on 2023-08-08

View Document

14/02/2414 February 2024 Change of details for Mr Mohammad Namavar as a person with significant control on 2023-08-08

View Document

14/02/2414 February 2024 Director's details changed for Mr Mohammad Namavar on 2023-08-08

View Document

07/02/247 February 2024 Registration of charge SC5585680033, created on 2024-02-05

View Document

21/12/2321 December 2023 Registration of charge SC5585680032, created on 2023-12-21

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/08/2310 August 2023 Registration of charge SC5585680031, created on 2023-08-02

View Document

19/05/2319 May 2023 Registration of charge SC5585680030, created on 2023-05-18

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/01/2319 January 2023 Satisfaction of charge SC5585680017 in full

View Document

11/05/2211 May 2022 Registration of charge SC5585680026, created on 2022-05-07

View Document

22/04/2222 April 2022 Satisfaction of charge SC5585680021 in full

View Document

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

View Accounts

01/03/221 March 2022 Registration of charge SC5585680025, created on 2022-03-01

View Document

22/02/2222 February 2022 Registration of charge SC5585680024, created on 2022-02-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-26

View Document

19/02/2219 February 2022 Registration of charge SC5585680023, created on 2022-02-12

View Document

07/02/227 February 2022 Registration of charge SC5585680022, created on 2022-01-20

View Document

09/07/219 July 2021 Registration of charge SC5585680021, created on 2021-06-30

View Document

08/07/218 July 2021 Current accounting period extended from 2022-02-26 to 2022-03-31

View Document

15/06/2115 June 2021 Registration of charge SC5585680020, created on 2021-06-14

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

26/08/2026 August 2020 26/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680014

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680013

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD NAMAVAR / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 22 MIDDLETON CLOSE BRIDGE OF DON ABERDEEN AB22 8HU UNITED KINGDOM

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD NAMAVAR / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ELAHE RADMANESHFAR / 17/06/2019

View Document

19/03/1919 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5585680002

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5585680001

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5585680003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD NAMAVAR / 22/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD NAMAVAR / 22/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ELAHE RADMANESHFAR / 27/02/2019

View Document

20/02/1920 February 2019 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680012

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680011

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680010

View Document

21/11/1821 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680009

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680008

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680007

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680006

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680005

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ELAHE RADMANESHFAR / 22/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD NAMAVAR / 22/02/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DR MOHAMMAD NAMAVAR / 22/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680004

View Document

15/07/1715 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680003

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680002

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5585680001

View Document

23/02/1723 February 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