CITADEL FINANCIAL SOLUTIONS LIMITED

74 Oaklea, Honiton, EX14 1XH, Devon, England
StatusACTIVE
Company No.06929296
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-10

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Feb 2024

Action Date: 04 Oct 2023

Category: Capital

Type: SH06

Capital : 47 GBP

Date: 2023-10-04

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2024

Action Date: 04 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-04

Capital : 49 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 09 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-09

Capital : 50 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 31 GBP

Date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 29 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-15

Capital : 28 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 37 GBP

Date: 2016-03-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tina Susan Paveley

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2010

Action Date: 12 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-12

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTATES 9 LIMITED

40 ORFORD ROAD,LONDON,E17 9NJ

Number:08327223
Status:ACTIVE
Category:Private Limited Company

KHOKHARI ENTERPRISES LIMITED

11 SCOTT GROVE,SOLIHULL,B92 7LJ

Number:06714348
Status:ACTIVE
Category:Private Limited Company

PIERDOR ENTERPRISES LIMITED

FIRST FLOOR, UNIT 12, COMPASS POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RA

Number:01227950
Status:ACTIVE
Category:Private Limited Company

PRIME4IT LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11834341
Status:ACTIVE
Category:Private Limited Company

QSS LTD

C/O TG ASSOCIATES 7 JARDINE HOUSE,HARROW,HA1 3EX

Number:11186248
Status:ACTIVE
Category:Private Limited Company

REPRINT SERVICES LIMITED

UNIT 10, ENTERPRISE PARK,PIDDLEHINTON,DT2 7UA

Number:07115877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source