Citipost Ltd, United Kingdom
Full Company Report
|
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
|
|
Last balance sheet date | 2023-12-31 | |
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
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. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 18, 2020 |
Appointment of a woman
|  |
Registry |
Oct 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Oct 26, 2017 |
Persons with significant control
|  |
Registry |
Oct 26, 2017 |
Persons with significant control 2600158...
|  |
Registry |
Oct 26, 2017 |
Persons with significant control
|  |
Registry |
Oct 26, 2017 |
Persons with significant control 2600158...
|  |
Registry |
Oct 26, 2017 |
Persons with significant control
|  |
Registry |
Oct 26, 2017 |
Change of particulars for director
|  |
Registry |
Oct 26, 2017 |
Change of particulars for director 2600158...
|  |
Registry |
Oct 26, 2017 |
Change of particulars for director
|  |
Registry |
Oct 17, 2017 |
Resignation of one Director (a woman)
|  |
Financials |
Sep 30, 2017 |
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
|  |
Registry |
Dec 30, 2016 |
Resignation of 5 people: 4 men and a woman
|  |
Registry |
Nov 4, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Oct 9, 2016 |
Annual accounts
|  |
Registry |
Jul 7, 2016 |
Appointment of a person as Director
|  |
Registry |
Apr 6, 2016 |
Five appointments: 4 men and a woman,: 4 men and a woman
|  |
Registry |
Nov 30, 2015 |
Annual return
|  |
Registry |
Nov 30, 2015 |
Change of particulars for secretary
|  |
Registry |
Oct 17, 2015 |
Appointment of a woman as Director
|  |
Financials |
Oct 8, 2015 |
Annual accounts
|  |
Registry |
Oct 17, 2014 |
Annual return
|  |
Financials |
Oct 8, 2014 |
Annual accounts
|  |
Registry |
Nov 12, 2013 |
Annual return
|  |
Financials |
Oct 4, 2013 |
Annual accounts
|  |
Registry |
Mar 11, 2013 |
Resolution
|  |
Registry |
Mar 11, 2013 |
Return of allotment of shares
|  |
Registry |
Mar 11, 2013 |
Authorised allotment of shares and debentures
|  |
Registry |
Jan 14, 2013 |
Resignation of one Director
|  |
Registry |
Jan 14, 2013 |
Annual return
|  |
Registry |
Jan 14, 2013 |
Resignation of one Director
|  |
Registry |
Jan 14, 2013 |
Resignation of one Director 2590373...
|  |
Registry |
Dec 19, 2012 |
Change of name certificate
|  |
Registry |
Dec 19, 2012 |
Company name change
|  |
Financials |
Dec 17, 2012 |
Annual accounts
|  |
Registry |
Dec 11, 2012 |
Resolution
|  |
Registry |
Dec 11, 2012 |
Change of name 10
|  |
Registry |
Dec 11, 2012 |
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)
|  |
Registry |
Nov 20, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Nov 20, 2012 |
Resignation of one Director
|  |
Registry |
Oct 26, 2012 |
Mortgage
|  |
Registry |
Oct 26, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 2, 2012 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Apr 6, 2012 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 6, 2012 |
Annual return
|  |
Financials |
Jan 3, 2012 |
Annual accounts
|  |
Registry |
Feb 17, 2011 |
Annual return
|  |
Financials |
Nov 29, 2010 |
Annual accounts
|  |
Registry |
May 12, 2010 |
Change of registered office address
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director 2656807...
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director 2656807...
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Annual return
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director 2656808...
|  |
Financials |
Nov 5, 2009 |
Annual accounts
|  |
Registry |
Mar 20, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 17, 2009 |
Annual accounts
|  |
Registry |
Dec 3, 2008 |
Annual return
|  |
Registry |
Nov 29, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
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...
|  |
Registry |
Nov 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 11, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 13, 2008 |
Particulars of a mortgage or charge 1788476...
|  |
Registry |
Mar 7, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 3, 2008 |
Annual return
|  |
Financials |
Dec 27, 2007 |
Annual accounts
|  |
Registry |
Jul 16, 2007 |
Appointment of a person
|  |
Registry |
Jul 16, 2007 |
Resignation of a person
|  |
Registry |
Jul 1, 2007 |
Resignation of 2 people: 2 women
|  |
Registry |
Feb 10, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 30, 2006 |
Appointment of a person
|  |
Financials |
Nov 5, 2006 |
Annual accounts
|  |
Registry |
Nov 1, 2006 |
Appointment of a man as General Manager and Director
|  |
Registry |
Oct 25, 2006 |
Annual return
|  |
Registry |
Oct 20, 2006 |
Appointment of a person
|  |
Registry |
Oct 20, 2006 |
Appointment of a director
|  |
Registry |
Oct 20, 2006 |
Appointment of a person
|  |
Registry |
Oct 1, 2006 |
Two appointments: 2 men
|  |
Registry |
Mar 25, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2006 |
Particulars of a mortgage or charge 1880139...
|  |
Registry |
Dec 13, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 15, 2005 |
Change of accounting reference date
|  |
Registry |
Nov 15, 2005 |
Accounts
|  |
Registry |
Nov 11, 2005 |
Company name change
|  |