- Company Overview for CITYLINK INTERNATIONAL LTD (10264978)
- Filing history for CITYLINK INTERNATIONAL LTD (10264978)
- People for CITYLINK INTERNATIONAL LTD (10264978)
- More for CITYLINK INTERNATIONAL LTD (10264978)
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 Dec 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Mar 2024 | PSC04 | Change of details for Mr Sam Maoula as a person with significant control on 13 March 2021 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
14 Jun 2021 | AD01 | Registered office address changed from 45 Fitzroy Street 4th Floor London W1T 6EB England to 27 Grasmere Avenue London W3 6JT on 14 June 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Nicholas Brodie Henderson as a director on 5 February 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Nicholas Brodie Henderson as a secretary on 1 February 2021 | |
11 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
12 Aug 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 45 Fitzroy Street 4th Floor London W1T 6EB on 12 August 2020 | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
22 Feb 2020 | AP01 | Appointment of Mr Sam Maoula as a director on 20 February 2020 | |
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
14 May 2018 | PSC01 | Notification of Sam Maoula as a person with significant control on 5 October 2017 | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 811Great Portland First Floor Great Portland Street Tel:+442071125135. Fax: +4422071833073 London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 11 May 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |