Advanced company searchLink opens in new window

CITYLINK INTERNATIONAL LTD

Company number 10264978

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 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