AD01 |
Address change date: Thu, 21st Dec 2023. New Address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: 9th Floor, 125 Old Broad Street London EC2N 1AR
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Sep 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(46 pages)
|
AP01 |
On Thu, 4th Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(47 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 9th Floor 125 Old Broad Street London London EC2N 1AR. Previous address: 10th Floor, 240 Blackfriars Road London SE1 8NW England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 9th Floor, 125 Old Broad Street London EC2N 1AR.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Jul 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Fri, 23rd Aug 2019: 17260000.00 GBP
filed on: 30th, September 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 8th Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(31 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Oct 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 7th Sep 2017 - the day secretary's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(37 pages)
|
TM01 |
Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, November 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Oct 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Sep 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 14000000.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Mon, 29th Jun 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 29th Jun 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 19th, June 2015
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Tue, 14th Apr 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 10500000.00 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Tue, 7th Oct 2014 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Jan 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 10250000.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 4900000.00 GBP
filed on: 16th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Nov 2014. New Address: 9Th Floor, 125 Old Broad Street London EC2N 1AR. Previous address: Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 10Th Floor, 240 Blackfriars Road London SE1 8NW.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 4900000.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Mon, 14th Jul 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(18 pages)
|
CERTNM |
Company name changed pioneer trader LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 4900000.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, August 2014
| resolution
|
Free Download
(49 pages)
|
TM01 |
Wed, 18th Jun 2014 - the day director's appointment was terminated
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 10th Apr 2014 - the day secretary's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 10th Apr 2014
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Mar 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Oct 2013: 650000.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Tue, 29th Oct 2013 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 12th Apr 2013. Old Address: 145 Leadenhall Street London EC3V 4QT England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 28th Mar 2013: 300000.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed citifocus securities LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Feb 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Feb 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 2nd Nov 2012. Old Address: 24 Maltese Road Chelmsford Essex CM1 2PA England
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Mon, 1st Oct 2012 - the day secretary's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 12th Jul 2012: 120000.00 GBP
filed on: 13th, July 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2012 to Sun, 30th Sep 2012
filed on: 1st, July 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 22nd Nov 2011
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(9 pages)
|