Advanced company searchLink opens in new window

CITYLABS LIMITED

Company number 07503204

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)
27 Apr 2017 TM01 Termination of appointment of Howard Bernstein as a director on 26 April 2017
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
09 Jun 2016 TM01 Termination of appointment of Colin Duncan Sinclair as a director on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Christopher George Oglesby on 7 June 2016
09 Jun 2016 CH03 Secretary's details changed for Katharine Jane Vokes on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 7 June 2016
04 May 2016 AA Full accounts made up to 30 September 2015
04 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
15 Jun 2015 AA Full accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2014 MR01 Registration of charge 075032040003, created on 5 December 2014
15 Jul 2014 MR01 Registration of charge 075032040002, created on 10 July 2014
17 Mar 2014 AA Full accounts made up to 30 September 2013
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
04 Feb 2014 CH01 Director's details changed for Mr Christopher George Oglesby on 24 January 2011
04 Feb 2014 CH01 Director's details changed for Colin Duncan Sinclair on 24 January 2011
19 Jul 2013 MR01 Registration of charge 075032040001
04 Jun 2013 AP01 Appointment of Sir Howard Bernstein as a director
08 Apr 2013 AA Full accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
15 Nov 2012 CERTNM Company name changed citilab LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
11 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Mar 2012 AP01 Appointment of Mr Christopher Andrew Roberts as a director