AD01 |
Address change date: 3rd December 2023. New Address: Unit 32, Nailsworth Mills Estate Avening Road Nailsworth Stroud GL6 0BS. Previous address: 18E Charles Street Bath BA1 1HX England
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed citrushr consulting LIMITEDcertificate issued on 03/11/22
filed on: 3rd, November 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th October 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st December 2017. New Address: 18E Charles Street Bath BA1 1HX. Previous address: 19C Charles Street Bath BA1 1HX
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2017. New Address: 18E Charles Street Bath BA1 1HX. Previous address: 18E Charles Street Bath BA1 1HX England
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Brancott House Ditcheat Shepton Mallet Somerset BA4 6RE. Previous address: 4 Maynard Terrace Clutton Bristol BS39 5PL England
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed reabur LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 2.00 GBP
capital
|
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2014. New Address: 19C Charles Street Bath BA1 1HX. Previous address: The Tramshed Beehive Yard Bath BA1 5BB England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2014. New Address: 19C Charles Street Bath BA1 1HX. Previous address: 19C Charles Street Bath BA1 1HX England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd April 2012 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113a the Old Church Gloucester Road North Filton Bristol BS34 7PT on 29th April 2014
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Uley Road Dursley, Gloucester Gloucestershire England GL11 4NN United Kingdom on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th March 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2009
| incorporation
|
Free Download
(23 pages)
|