- Company Overview for CITYMAPPER LIMITED (07370388)
- Filing history for CITYMAPPER LIMITED (07370388)
- People for CITYMAPPER LIMITED (07370388)
- More for CITYMAPPER LIMITED (07370388)
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
|
|
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 January 2023
|
|
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
|
|
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
|
|
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
04 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 October 2021
|
|
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 |