Advanced company searchLink opens in new window

CITYFAME LIMITED

Company number 02392875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AD01 Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 843 Finchley Road London NW11 8NA on 26 November 2014
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 Dec 2013 CH01 Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
15 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mrs Leora Torn-Hibler as a director
30 Nov 2010 AA Accounts for a small company made up to 31 March 2010
29 Jul 2010 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 29 July 2010
06 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
05 Sep 2009 AA Accounts for a small company made up to 31 March 2009
19 Jan 2009 363a Return made up to 01/12/08; full list of members
12 Jan 2009 288b Appointment terminated secretary david seal
12 Jan 2009 288a Secretary appointed leora torn-hibler
25 Jun 2008 AA Accounts for a small company made up to 31 March 2008
28 Feb 2008 363a Return made up to 01/12/07; full list of members
19 Nov 2007 AA Accounts for a small company made up to 31 March 2007
22 Sep 2007 403a Declaration of satisfaction of mortgage/charge