About

Registered Number: 04901125
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 St Floor, 1 St. Andrew's Hill, London, EC4V 5BY

 

Founded in 2003, Citilegal International Ltd have registered office in London, it has a status of "Active". Artyushina, Elena, Novikova, Viktoriya, Citilegal Directors Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTYUSHINA, Elena 07 April 2008 - 1
NOVIKOVA, Viktoriya 01 October 2003 09 January 2009 1
CITILEGAL DIRECTORS LIMITED 28 September 2009 26 April 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 June 2018
PSC07 - N/A 29 November 2017
CS01 - N/A 02 October 2017
PSC01 - N/A 29 September 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 October 2010
CH02 - Change of particulars for corporate director 30 September 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
AA - Annual Accounts 25 June 2010
AP02 - Appointment of corporate director 15 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 31 August 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.