Advanced company searchLink opens in new window

CITYGOLD LIMITED

Company number 06139483

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AD01 Registered office address changed from 4 Ellen Drive Fleet Hampshire GU51 2XH to 8a Church Road Fleet Hampshire GU51 3RT on 29 July 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from C/O M Ndoro 56 Burrows Court Northampton NN3 8JN to 4 Ellen Drive Fleet Hampshire GU51 2XH on 15 October 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AD01 Registered office address changed from 91 Manor Waye Uxbridge Middlesex UB8 2BG England on 18 November 2013
21 May 2013 AD01 Registered office address changed from 6a-53 Station Street Birmingham West Midlands B5 4DY United Kingdom on 21 May 2013
20 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AD01 Registered office address changed from No 5 Hogarth Close Basingstoke Hampshire RG21 3QX United Kingdom on 12 November 2012
20 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
17 Mar 2012 AD01 Registered office address changed from C/O Upper Flat 53 Blandford Road Beckenham Kent BR3 4NE United Kingdom on 17 March 2012
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
09 Apr 2011 CH01 Director's details changed for Mr Mutsa Ushewokunze on 24 May 2010
09 Apr 2011 CH03 Secretary's details changed for Emelda Ushewokunze on 24 May 2010
09 Apr 2011 AD01 Registered office address changed from Flat 9 Cobbett Court 66 Cobbett Road, Southampton SO18 1HP on 9 April 2011
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Mr Mutsa Ushewokunze on 3 April 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
22 May 2009 88(2) Ad 01/05/09\gbp si 9@1=9\gbp ic 1/10\
26 Mar 2009 363a Return made up to 06/03/09; full list of members