CITRUS HEALTHCARE CONSULTING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 146 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9HW

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BAMFORD / 01/07/2014

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LINGHAM

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BAMFORD / 01/02/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CLAIRE BAMFORD

View Document

11/01/1311 January 2013 ALTER ARTICLES 02/01/2013

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR RICHARD JAMES BAMFORD

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/117 August 2011 SAIL ADDRESS CREATED

View Document

07/08/117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAITHWAITE / 01/10/2010

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINGHAM / 01/10/2010

View Document

07/08/117 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/11/108 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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