CITML LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THE LODGE HIGH STREET ODELL BEDFORD BEDFORDSHIRE MK43 7BB ENGLAND

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 23/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 23/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 23/07/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM STANDBROOK HOUSE 4TH FLOOR 2 - 5 OLD BOND STREET LONDON W1S 4PD ENGLAND

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM THE LODGE ODELL BEDFORD MK43 7BB

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GODFREY

View Document

16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

05/08/135 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GODFREY / 09/06/2009

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED TRITAX SECURITIES LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED COLLECTIVE INVESTMENTS (TRUST MA NAGERS) LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 RE SH ISSUE 24/10/94

View Document

22/03/9522 March 1995 VARYING SHARE RIGHTS AND NAMES 24/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 COMPANY NAME CHANGED COLLECTIVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 56 WIGMORE STREET LONDON W1

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/06/934 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

27/07/9227 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92

View Document

27/07/9227 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 20 ESSEX STREET LONDON WC2R 3AL

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/923 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED 06/08/91

View Document

15/08/9115 August 1991 £ NC 100/250000 06/08

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED CHILITE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/07/91

View Document

12/06/9112 June 1991 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