CITADEL FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06929296 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CITADEL FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 06929296. It was incorporated 14 years, 11 months, 20 days ago, on 10 June 2009. The company address is 74 Oaklea, Honiton, EX14 1XH, Devon, England.
Company Fillings
Capital allotment shares
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2024-04-10
Documents
Capital allotment shares
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-10
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Capital cancellation shares
Date: 20 Feb 2024
Action Date: 04 Oct 2023
Category: Capital
Type: SH06
Capital : 47 GBP
Date: 2023-10-04
Documents
Capital cancellation shares
Date: 20 Feb 2024
Action Date: 04 Oct 2023
Category: Capital
Type: SH06
Date: 2023-10-04
Capital : 49 GBP
Documents
Capital return purchase own shares
Date: 20 Feb 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 20 Feb 2024
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew John Paveley
Change date: 2023-07-10
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change person secretary company with change date
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-13
Officer name: Ms Lorraine Marie Steel
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Sep 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 24 Aug 2022
Action Date: 09 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-09
Capital : 50 GBP
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
Change date: 2021-05-28
Old address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
New address: 74 Oaklea Honiton Devon EX14 1XH
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lorraine Marie Steel
Appointment date: 2019-10-21
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Susan Paveley
Termination date: 2019-10-21
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Capital allotment shares
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Capital
Type: SH01
Capital : 31 GBP
Date: 2019-02-11
Documents
Capital allotment shares
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-11
Capital : 29 GBP
Documents
Capital cancellation shares
Date: 05 Nov 2018
Action Date: 15 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-15
Capital : 28 GBP
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Nov 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Old address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
Change date: 2017-05-08
New address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England
Change date: 2017-05-04
New address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
New address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Paveley
Change date: 2016-09-01
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Capital allotment shares
Date: 04 May 2016
Action Date: 24 Mar 2016
Category: Capital
Type: SH01
Capital : 37 GBP
Date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Certificate change of name company
Date: 07 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matthew paveley ifa LIMITED\certificate issued on 07/05/13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tina Susan Paveley
Documents
Resolution
Date: 29 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jul 2010
Action Date: 12 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-12
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Mr Matthew John Paveley
Documents
Some Companies
40 ORFORD ROAD,LONDON,E17 9NJ
Number: | 08327223 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SCOTT GROVE,SOLIHULL,B92 7LJ
Number: | 06714348 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 12, COMPASS POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RA
Number: | 01227950 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 11834341 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TG ASSOCIATES 7 JARDINE HOUSE,HARROW,HA1 3EX
Number: | 11186248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, ENTERPRISE PARK,PIDDLEHINTON,DT2 7UA
Number: | 07115877 |
Status: | ACTIVE |
Category: | Private Limited Company |