CITILEGAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CITILEGAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04901125

Incorporation date

16/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

17 Trinity Church Road, London SW13 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon28/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/12/2023
Director's details changed for Mr Paul Francis Simms on 2023-12-01
dot icon22/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Registered office address changed from 17 17 Trinity Church Road London London SW13 8ET United Kingdom to 17 Trinity Church Road London SW13 8ET on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Registered office address changed from 1 st Floor 1 st. Andrew's Hill London EC4V 5BY to 17 17 Trinity Church Road London London SW13 8ET on 2021-12-16
dot icon16/12/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Termination of appointment of Citilegal Secretaries Limited as a secretary on 2021-06-05
dot icon14/06/2021
Termination of appointment of Elena Artyushina as a director on 2021-06-04
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon03/01/2021
Confirmation statement made on 2020-09-16 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/11/2017
Cessation of Brandon Ltd as a person with significant control on 2017-07-06
dot icon02/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon29/09/2017
Notification of Paul Simms as a person with significant control on 2017-07-06
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/04/2017
Termination of appointment of Citilegal Directors Limited as a director on 2017-04-26
dot icon26/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/07/2013
Appointment of Mr Paul Francis Simms as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Citilegal Directors Limited on 2010-09-16
dot icon30/09/2010
Secretary's details changed for Citilegal Secretaries Limited on 2010-09-16
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Appointment of Citilegal Directors Limited as a director
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2009
Return made up to 16/09/09; full list of members
dot icon23/09/2009
Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009
dot icon23/09/2009
Director's change of particulars / elena artyushina / 15/09/2009
dot icon09/01/2009
Appointment terminated director viktoriya novikova
dot icon05/01/2009
Registered office changed on 05/01/2009 from, whitefriars house 2ND floor, 6 carmelite street, london, EC4Y 0BS
dot icon07/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon27/10/2008
Director's change of particulars / victoriya novikova / 27/10/2008
dot icon27/10/2008
Director's change of particulars / elena artyushina / 27/10/2008
dot icon09/10/2008
Return made up to 16/09/08; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon09/04/2008
Director appointed elena artyushina
dot icon09/04/2008
Appointment terminated director paul simms
dot icon26/09/2007
Return made up to 16/09/07; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/12/2006
Return made up to 16/09/06; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon09/05/2006
Director resigned
dot icon08/09/2005
Return made up to 16/09/05; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/09/2004
Return made up to 16/09/04; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: 36 whitefriars street, london, EC4Y 8BH
dot icon26/11/2003
New director appointed
dot icon16/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.69K
-
0.00
-
-
2022
0
2.99K
-
0.00
-
-
2022
0
2.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.99K £Descended-18.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Paul Francis
Director
05/07/2013 - Present
76
Simms, Paul Francis
Director
16/09/2003 - 07/04/2008
76
CITILEGAL SECRETARIES LIMITED
Corporate Secretary
16/09/2003 - 05/06/2021
8
Artyushina, Elena
Director
07/04/2008 - 04/06/2021
10
Eagle, Julie
Director
16/09/2003 - 26/04/2006
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITILEGAL INTERNATIONAL LIMITED

CITILEGAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at 17 Trinity Church Road, London SW13 8ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITILEGAL INTERNATIONAL LIMITED?

toggle

CITILEGAL INTERNATIONAL LIMITED is currently Active. It was registered on 16/09/2003 .

Where is CITILEGAL INTERNATIONAL LIMITED located?

toggle

CITILEGAL INTERNATIONAL LIMITED is registered at 17 Trinity Church Road, London SW13 8ET.

What does CITILEGAL INTERNATIONAL LIMITED do?

toggle

CITILEGAL INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITILEGAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-09-10 with no updates.