Advanced company searchLink opens in new window

CITYODDS LIMITED

Company number 05319234

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)
28 Aug 2014 AD01 Registered office address changed from 55 Gower Street London WC1E 6HQ to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 MISC S 519
27 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 370.175
04 Nov 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AP01 Appointment of Mr Stephen Bernard Wheatley as a director
22 Jul 2013 TM01 Termination of appointment of Mia Chadney as a director
22 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Feb 2012 AP03 Appointment of Mr Stephen Frank Ronaldson as a secretary
13 Feb 2012 AD01 Registered office address changed from 134 Addison Gardens London W14 0DS on 13 February 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 CH01 Director's details changed for Mrs Mike Chadney on 25 July 2011
26 May 2011 SH02 Sub-division of shares on 4 May 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 14 May 2011
  • GBP 370.174
26 May 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 04/05/2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Mar 2010 TM01 Termination of appointment of Robert Kapp Iii as a director
01 Mar 2010 TM02 Termination of appointment of Robert Kapp Iii as a secretary
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Robert Wesley Kapp Iii on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mia Chadney on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mike Chadney on 20 January 2010