- Company Overview for CITYWIDE SOLICITORS LTD (09428096)
- Filing history for CITYWIDE SOLICITORS LTD (09428096)
- People for CITYWIDE SOLICITORS LTD (09428096)
- More for CITYWIDE SOLICITORS LTD (09428096)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Sep 2022 | PSC07 | Cessation of Paulette Antoinette Bajic as a person with significant control on 12 November 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
12 Nov 2021 | TM01 | Termination of appointment of Paulette Antoinette Bajic as a director on 12 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Nyaloum Cecilia Rachel Clarke as a person with significant control on 4 July 2019 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
05 Mar 2021 | TM02 | Termination of appointment of Ogugua Shirley Egbunike as a secretary on 5 March 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Nov 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
27 Aug 2019 | PSC01 | Notification of Theo Azu Mathias-Nwaulune as a person with significant control on 5 September 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Nyaloum Cecilia Rachel Clarke as a director on 4 July 2019 | |
02 Jul 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
17 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
21 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 19/08/2016 |