CITTREX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Registered office address changed from 2 Woodberry Grove London N12 0DR to 1 Abberley Grove Stafford ST17 4FE on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Oladunni Adedugbe on 2021-11-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLADUNNI ADEDUGBE / 07/12/2020

View Document

08/09/208 September 2020 DIRECTOR APPOINTED DR OLUWASEGUN ADEDUGBE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR OLUWASEGUN ADEDUGBE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR OLUWASEGUN ADEDUGBE

View Document

17/09/1517 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR OLUWASEGUN ADEDUGBE

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 17 PHILLIP STREET CHESTER CH2 3BY

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEGUN ADEDUGBE / 28/06/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLADUNNI ADEDUGBE / 28/06/2014

View Document

01/10/141 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 18 SILVERDALE DRIVE WOLVERHAMPTON WV10 9AT ENGLAND

View Document

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

View Accounts

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH BH1 1JN ENGLAND

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

05/09/135 September 2013 COMPANY NAME CHANGED CITTREX SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

20/08/1320 August 2013 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