Advanced company searchLink opens in new window

CITYNET LONDON HOLDINGS LTD

Company number 08218863

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)
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
01 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
04 Jun 2018 AD01 Registered office address changed from 5th Floor, 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 4 June 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2018 CH01 Director's details changed for Mr Richard John Scott on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Adrian Colosso on 16 March 2018
08 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
28 Feb 2018 MR01 Registration of charge 082188630002, created on 26 February 2018
22 Dec 2017 AP01 Appointment of Mr Adrian Colosso as a director on 16 December 2017
22 Dec 2017 AP01 Appointment of Mr Andrew Mark Walsh as a director on 15 December 2017
22 Dec 2017 AP01 Appointment of Mr Brendan James Mcmanus as a director on 16 December 2017
22 Dec 2017 AP01 Appointment of Mr Ryan Christopher Brown as a director on 16 December 2017
21 Dec 2017 PSC02 Notification of Pib Group Limited as a person with significant control on 16 December 2017
21 Dec 2017 PSC07 Cessation of David Walland as a person with significant control on 16 December 2017
21 Dec 2017 PSC07 Cessation of Richard John Scott as a person with significant control on 16 December 2017
21 Dec 2017 TM02 Termination of appointment of David Walland as a secretary on 16 December 2017
21 Dec 2017 AD01 Registered office address changed from 71 Ground Floor 71 Fenchurch Street London EC3M 4BS England to 5th Floor, 68 Lombard Street London EC3V 9LJ on 21 December 2017
05 Dec 2017 MR04 Satisfaction of charge 1 in full
27 Sep 2017 MR05 All of the property or undertaking has been released from charge 1
26 Sep 2017 AA Group of companies' accounts made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
01 Aug 2017 SH08 Change of share class name or designation
01 Aug 2017 MA Memorandum and Articles of Association
01 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2017 AA Group of companies' accounts made up to 29 February 2016