Download leads from Nexok and grow your business. Find out more

Citymark Ltd

Documents

Total Documents67
Total Pages196

Filing History

5 December 2020Confirmation statement made on 2 December 2020 with no updates
9 November 2020Total exemption full accounts made up to 31 March 2020
27 January 2020Registered office address changed from 5th Floor 63 Croydon Road Penge London SE20 7TS to 21 Top Park Beckenham BR3 6RU on 27 January 2020
9 December 2019Confirmation statement made on 2 December 2019 with no updates
8 November 2019Total exemption full accounts made up to 31 March 2019
6 December 2018Confirmation statement made on 2 December 2018 with no updates
5 November 2018Total exemption full accounts made up to 31 March 2018
11 December 2017Confirmation statement made on 2 December 2017 with no updates
11 December 2017Confirmation statement made on 2 December 2017 with no updates
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2016Confirmation statement made on 2 December 2016 with updates
8 December 2016Confirmation statement made on 2 December 2016 with updates
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
17 December 2010Secretary's details changed for Minal Ajay Ganatra on 1 December 2010
17 December 2010Secretary's details changed for Minal Ajay Ganatra on 1 December 2010
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
17 December 2010Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010
17 December 2010Secretary's details changed for Minal Ajay Ganatra on 1 December 2010
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
17 December 2010Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010
17 December 2010Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
21 January 2009Director appointed ajay ramniklal ganatra
21 January 2009Director appointed ajay ramniklal ganatra
13 January 2009Secretary appointed minal ajay ganatra
13 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
13 January 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\
13 January 2009Secretary appointed minal ajay ganatra
13 January 2009Registered office changed on 13/01/2009 from 5TH floor 63 croydon rd london SE20 7TS
13 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
13 January 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\
13 January 2009Registered office changed on 13/01/2009 from 5TH floor 63 croydon rd london SE20 7TS
3 December 2008Appointment terminated director yomtov jacobs
3 December 2008Appointment terminated director yomtov jacobs
2 December 2008Incorporation
2 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing