CITTA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Lei Wang as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Wing Tung Lam on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of Kong Cheong as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of Lei Wang as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Wing Tung Lam as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Kong Cheong as a director on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Lei Wang as a director on 2024-02-09

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Director's details changed for Madame Kong Cheong on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Miss Lei Wang on 2023-12-14

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Registered office address changed from 4 Campo Lane Sheffield S1 2EF England to Ground Floor Apartments 4 st. Peters Close Sheffield S1 2EN on 2023-06-15

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS WING TUNG LAM

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043908900005

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 2 BROOMGROVE ROAD SHEFFIELD S YORKSHIRE S10 2LR ENGLAND

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEI WANG

View Document

27/01/1827 January 2018 CESSATION OF DANIEL PUEN CHONG TAN AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL TAN

View Document

07/08/177 August 2017 SECRETARY APPOINTED MISS LEI WANG

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MADAME KONG CHEONG

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 441 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2PR

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MISS LEI WANG

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043908900004

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

28/04/1628 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043908900005

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043908900004

View Document

18/11/1518 November 2015 ADOPT ARTICLES 18/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEERS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR DANIEL PUEN CHONG TAN

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR DANIEL PUEN CHONG TAN

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM TALBOT CHAMBERS 2-6 NORTH CHURCH STREET SHEFFIELD YORKSHIRE S1 2DH

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BROWN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD FRY

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURLAGA

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BURLAGA / 08/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL BROWN / 08/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY SEERS / 08/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CARMICHAEL FRY / 08/03/2010

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 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