Advanced company searchLink opens in new window

CITYSPRINT (UK) LIMITED

Company number 04327611

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)
11 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 May 2011 AA Group of companies' accounts made up to 31 December 2010
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 13
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 12
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Jocelyn Tyacke as a director
16 Dec 2010 TM01 Termination of appointment of Ben Hayes as a director
16 Dec 2010 TM01 Termination of appointment of Andrew Bernard as a director
12 Apr 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Gerard Keenan on 1 December 2009
18 Dec 2009 CH01 Director's details changed for Andrew Robert Bernard on 1 December 2009
18 Dec 2009 CH01 Director's details changed for Jocelyn Claire Tyacke on 1 December 2009
17 Dec 2009 AP01 Appointment of Patrick Gallagher as a director
17 Dec 2009 AP01 Appointment of Ben Hayes as a director
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 11
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 10
20 Apr 2009 AA Full accounts made up to 31 December 2008
23 Dec 2008 88(2) Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\