Advanced company searchLink opens in new window

CITYFAX LTD

Company number 07810441

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)
06 Nov 2018 AA Full accounts made up to 31 December 2017
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
16 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
08 Sep 2014 AA Full accounts made up to 31 December 2013
30 Aug 2014 CERTNM Company name changed offshore procure services LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
30 Aug 2014 CONNOT Change of name notice
27 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 Jan 2014 AP01 Appointment of Mr John Christopher Mcgrath as a director
31 Dec 2013 TM01 Termination of appointment of David Meller as a director
31 Dec 2013 TM01 Termination of appointment of Michael Meller as a director
31 Dec 2013 TM01 Termination of appointment of Jeremy Curtis as a director
31 Dec 2013 TM02 Termination of appointment of John Mcgrath as a secretary
31 Dec 2013 AP03 Appointment of Jeremy Neil Curtis as a secretary
17 Sep 2013 MR01 Registration of charge 078104410002
08 Aug 2013 MR01 Registration of charge 078104410001
01 Aug 2013 AA Full accounts made up to 31 December 2012
  • ANNOTATION Pages from the accounts were administratively removed from the public register on 12TH December 2013
01 Aug 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
01 Mar 2013 AUD Auditor's resignation