About

Registered Number: 07964011
Date of Incorporation: 24/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Aldermary House, Queen Street, London, EC4N 1TX,

 

Citac Africa Ltd was registered on 24 February 2012, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASDALE, David 24 February 2012 - 1
GEORGIEVA, Elitsa Ivanova 12 April 2012 - 1
MCCULLAGH, James 15 July 2019 - 1
STILL, Gary Christopher 24 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 16 October 2019
PSC01 - N/A 20 August 2019
PSC01 - N/A 20 August 2019
PSC09 - N/A 20 August 2019
RESOLUTIONS - N/A 29 July 2019
SH08 - Notice of name or other designation of class of shares 26 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 05 January 2017
SH01 - Return of Allotment of shares 08 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2016
SH08 - Notice of name or other designation of class of shares 06 September 2016
MR04 - N/A 28 July 2016
AAMD - Amended Accounts 22 June 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 19 December 2015
CH01 - Change of particulars for director 08 December 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 10 January 2013
AA01 - Change of accounting reference date 04 July 2012
CH01 - Change of particulars for director 14 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.