This company is commonly known as Citc London Ltd. The company was founded 30 years ago and was given the registration number 02873980. The firm's registered office is in LONDON. You can find them at 28-30 Houndsditch, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CITC LONDON LTD |
---|---|---|
Company Number | : | 02873980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-30 Houndsditch, London, England, EC3A 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St Helens Road, Swansea, SA1 4AW | Secretary | 10 June 2003 | Active |
10, St Helens Road, Swansea, SA1 4AW | Director | 10 March 1998 | Active |
242 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 27 September 2000 | Active |
371 Lauderdale, The Barbican, London, EC2Y 8BY | Secretary | 30 November 1993 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 22 November 1993 | Active |
392 Lauderdale, The Barbican, London, EC2Y 8NA | Director | 30 November 1993 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 22 November 1993 | Active |
City Asset Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28-30, Houndsditch, London, England, EC3A 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-03-27 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person secretary company with change date. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.