About

Registered Number: 04581095
Date of Incorporation: 04/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Cherries Eden Vale, Dormans Park, East Grinstead, West Sussex, RH19 2LT

 

Citytext Ltd was founded on 04 November 2002. Currently we aren't aware of the number of employees at the this company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Frederick Archie 26 April 2007 - 1
CATHCART, Jennifer 13 November 2002 27 April 2007 1
EVEREST, Caroll Ann 04 September 2007 01 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 28 November 2010
CH03 - Change of particulars for secretary 28 November 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 11 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
287 - Change in situation or address of Registered Office 11 February 2005
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 November 2003
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.