Advanced company searchLink opens in new window

CITYLOFT REAL ESTATE LTD.

Company number 08948749

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
26 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Aug 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 8 August 2022
27 May 2022 AD01 Registered office address changed from 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022
11 Jan 2022 AD01 Registered office address changed from 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU England to 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD on 11 January 2022
07 Jan 2022 CERTNM Company name changed bielle LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU on 28 June 2021
24 Jun 2021 AD01 Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE to 2 Portman Street Portman House London W1H 6DU on 24 June 2021
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 PSC07 Cessation of Diego Romanini as a person with significant control on 28 November 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015