I2I BY CITIPOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Gregory Charlesworth on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

11/02/2211 February 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED CITIBET LTD CERTIFICATE ISSUED ON 13/12/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 51 HAILEY ROAD ERITH KENT DA18 4AA

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 ADOPT ARTICLES 31/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 SECRETARY APPOINTED MRS LISA JANNINE BLATCH

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079672900001

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERT CHARLESWORTH / 01/03/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR GREGORY CHARLESWORTH

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR GRAEME BUCHAN

View Document

25/08/1525 August 2015 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM ANDREW HILL COTTAGE ANDREW HILL LANE HEDGERLEY SLOUGH BUCKS SL2 3UL UNITED KINGDOM

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information