Citipost Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£26,329,910 +15.34%
Employees£137 -8.03%
Total assets£2,314,311 +3.17%

ALTERNATIVE MAIL & PARCELS LIMITED
CITIPOST AMP LIMITED

Details

Company type Private Limited Company, Active
Company Number 03451070
Record last updated Sunday, December 20, 2020 3:02:20 AM UTC
Official Address 51 Hailey Road Erith Kent Da184aa Thamesmead East
There are 44 companies registered at this street
Locality Thamesmead Eastlondon
Region BexleyLondon, England
Postal Code DA184AA
Sector Other service activities n.e.c.

Charts

Visits

CITIPOST LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62017-102018-22020-12025-101234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 18, 2020 Appointment of a woman Appointment of a woman
Registry Oct 27, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 26, 2017 Persons with significant control Persons with significant control
Registry Oct 26, 2017 Persons with significant control 2600158... Persons with significant control 2600158...
Registry Oct 26, 2017 Persons with significant control Persons with significant control
Registry Oct 26, 2017 Persons with significant control 2600158... Persons with significant control 2600158...
Registry Oct 26, 2017 Persons with significant control Persons with significant control
Registry Oct 26, 2017 Change of particulars for director Change of particulars for director
Registry Oct 26, 2017 Change of particulars for director 2600158... Change of particulars for director 2600158...
Registry Oct 26, 2017 Change of particulars for director Change of particulars for director
Registry Oct 17, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Sep 30, 2017 Annual accounts Annual accounts
Registry Dec 30, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 30, 2016 Resignation of 5 people: 4 men and a woman Resignation of 5 people: 4 men and a woman
Registry Nov 4, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 9, 2016 Annual accounts Annual accounts
Registry Jul 7, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 6, 2016 Five appointments: 4 men and a woman,: 4 men and a woman Five appointments: 4 men and a woman,: 4 men and a woman
Registry Nov 30, 2015 Annual return Annual return
Registry Nov 30, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Oct 17, 2015 Appointment of a woman as Director Appointment of a woman as Director
Financials Oct 8, 2015 Annual accounts Annual accounts
Registry Oct 17, 2014 Annual return Annual return
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Nov 12, 2013 Annual return Annual return
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Resolution Resolution
Registry Mar 11, 2013 Return of allotment of shares Return of allotment of shares
Registry Mar 11, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 14, 2013 Resignation of one Director Resignation of one Director
Registry Jan 14, 2013 Annual return Annual return
Registry Jan 14, 2013 Resignation of one Director Resignation of one Director
Registry Jan 14, 2013 Resignation of one Director 2590373... Resignation of one Director 2590373...
Registry Dec 19, 2012 Change of name certificate Change of name certificate
Registry Dec 19, 2012 Company name change Company name change
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Dec 11, 2012 Resolution Resolution
Registry Dec 11, 2012 Change of name 10 Change of name 10
Registry Dec 11, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 3, 2012 Resignation of 2 people: one Sales Manager, one General Manager and one Director (a man) Resignation of 2 people: one Sales Manager, one General Manager and one Director (a man)
Registry Nov 20, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 20, 2012 Resignation of one Director Resignation of one Director
Registry Oct 26, 2012 Mortgage Mortgage
Registry Oct 26, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Apr 6, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 6, 2012 Annual return Annual return
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Feb 17, 2011 Annual return Annual return
Financials Nov 29, 2010 Annual accounts Annual accounts
Registry May 12, 2010 Change of registered office address Change of registered office address
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 2656807... Change of particulars for director 2656807...
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 2656807... Change of particulars for director 2656807...
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 2656808... Change of particulars for director 2656808...
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Mar 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Dec 3, 2008 Annual return Annual return
Registry Nov 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084539... Declaration of satisfaction in full or in part of a mortgage or charge 8084539...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084539... Declaration of satisfaction in full or in part of a mortgage or charge 8084539...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084539... Declaration of satisfaction in full or in part of a mortgage or charge 8084539...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084540... Declaration of satisfaction in full or in part of a mortgage or charge 8084540...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084541... Declaration of satisfaction in full or in part of a mortgage or charge 8084541...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8084539... Declaration of satisfaction in full or in part of a mortgage or charge 8084539...
Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 13, 2008 Particulars of a mortgage or charge 1788476... Particulars of a mortgage or charge 1788476...
Registry Mar 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2008 Annual return Annual return
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Jul 16, 2007 Appointment of a person Appointment of a person
Registry Jul 16, 2007 Resignation of a person Resignation of a person
Registry Jul 1, 2007 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Feb 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2006 Appointment of a person Appointment of a person
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Nov 1, 2006 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Oct 25, 2006 Annual return Annual return
Registry Oct 20, 2006 Appointment of a person Appointment of a person
Registry Oct 20, 2006 Appointment of a director Appointment of a director
Registry Oct 20, 2006 Appointment of a person Appointment of a person
Registry Oct 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Mar 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2006 Particulars of a mortgage or charge 1880139... Particulars of a mortgage or charge 1880139...
Registry Dec 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2005 Change of accounting reference date Change of accounting reference date
Registry Nov 15, 2005 Accounts Accounts
Registry Nov 11, 2005 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)