Advanced company searchLink opens in new window

CITYMAPPER LIMITED

Company number 07370388

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)
22 Mar 2023 PSC07 Cessation of Azmat Yusuf as a person with significant control on 15 March 2023
22 Mar 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP England to 5 New Street Square London EC4A 3TW on 22 March 2023
22 Mar 2023 AP01 Appointment of Mr Pierrick Romesh Alasdair Athukorala as a director on 15 March 2023
22 Mar 2023 AP01 Appointment of Ms Sarah Ames Wicker as a director on 15 March 2023
22 Mar 2023 AP01 Appointment of Mr Alexander James Lavoie as a director on 15 March 2023
22 Mar 2023 AP01 Appointment of Mr Christopher William Snyder as a director on 15 March 2023
22 Mar 2023 TM01 Termination of appointment of Bernard Liautaud as a director on 15 March 2023
22 Mar 2023 TM01 Termination of appointment of Azmat Yusuf as a director on 15 March 2023
22 Mar 2023 TM01 Termination of appointment of Pietro Bezza as a director on 15 March 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 6.343857
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 6.343396
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 6.341883
16 Dec 2022 AA Full accounts made up to 31 December 2021
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 6.338033
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 CH01 Director's details changed for Mr Bernard Liautaud on 1 July 2022
17 Aug 2022 AD01 Registered office address changed from 9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 17 August 2022
22 Jul 2022 TM01 Termination of appointment of Jay Walder as a director on 21 July 2022
01 Jul 2022 AD01 Registered office address changed from 1-2 Hatfields Unit 201 London SE1 9PG United Kingdom to 9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP on 1 July 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 6.325935
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 6.303464
04 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2021
  • GBP 6.295048
15 Jan 2022 AP01 Appointment of Mr Jay Walder as a director on 16 November 2021
23 Dec 2021 CH01 Director's details changed for Mr Azmat Yusuf on 10 December 2021
13 Dec 2021 AA Accounts for a small company made up to 31 December 2020