CITADEL COMMERCE UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-02 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type small. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type small. 2021-06-09 View Report
Officers. Officer name: Ian Henry Franks. Change date: 2021-04-01. 2021-04-06 View Report
Officers. Change date: 2021-04-01. Officer name: Mr David Gareth Roe. 2021-04-06 View Report
Accounts. Accounts type small. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type small. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Persons with significant control. Notification date: 2019-06-13. Psc name: Edward Vincent O'meara. 2019-06-13 View Report
Officers. Change date: 2018-11-29. Officer name: Ian Henry Franks. 2019-04-26 View Report
Officers. Officer name: Mr Arnold Quesada. Appointment date: 2019-04-01. 2019-04-03 View Report
Officers. Appointment date: 2017-07-31. Officer name: Mr David Gareth Roe. 2018-09-11 View Report
Officers. Termination date: 2017-07-31. Officer name: Ian Henry Franks. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type small. 2018-05-15 View Report
Address. Old address: Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG England. New address: 120 New Cavendish Street London W1W 6XX. Change date: 2018-02-26. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type small. 2017-05-16 View Report
Officers. Officer name: Ian Henry Franks. Change date: 2017-02-15. 2017-05-10 View Report
Officers. Change date: 2017-02-15. Officer name: Ian Henry Franks. 2017-05-10 View Report
Address. Change date: 2017-02-17. New address: Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG. Old address: T M S House, Cray Avenue Orpington Kent BR5 3QB. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type full. 2016-05-07 View Report
Officers. Officer name: Mr. David Gareth Roe. Appointment date: 2016-04-05. 2016-04-05 View Report
Officers. Officer name: Jiang Hong. Termination date: 2016-04-01. 2016-04-05 View Report
Officers. Officer name: Michael Meeks. Termination date: 2015-10-26. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Officers. Appointment date: 2015-05-18. Officer name: Mr. Kenneth James Emerson. 2015-05-18 View Report
Accounts. Accounts type full. 2015-04-29 View Report
Accounts. Change account reference date company current shortened. 2014-11-25 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Officers. Change date: 2014-07-01. Officer name: Ian Henry Franks. 2014-07-04 View Report
Officers. Officer name: Ian Henry Franks. Change date: 2014-07-01. 2014-07-04 View Report
Address. Change date: 2014-07-04. Old address: Tms House Cray Avenue Orpington Kent BR5 3QB England. 2014-07-04 View Report
Address. Old address: 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom. Change date: 2014-07-04. 2014-07-04 View Report
Accounts. Accounts type full. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-06-22 View Report
Officers. Change date: 2013-06-10. Officer name: Mr. Jiang Hong. 2013-06-22 View Report
Accounts. Accounts type full. 2013-03-27 View Report
Officers. Officer name: Mr. Jiang Hong. 2013-02-27 View Report
Address. Old address: Flat 1 Millennium Drive London E14 3GH England. Change date: 2013-02-26. 2013-02-26 View Report
Address. Old address: 20-22 Bedford Row London WC1R 4JS. Change date: 2012-09-06. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Officers. Officer name: Anthony Greening. 2012-01-30 View Report