- Company Overview for CITYQUICK LIMITED (10272385)
- Filing history for CITYQUICK LIMITED (10272385)
- People for CITYQUICK LIMITED (10272385)
- Charges for CITYQUICK LIMITED (10272385)
- More for CITYQUICK LIMITED (10272385)
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) |
---|---|---|---|
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 October 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2019 | MR01 | Registration of a charge with Charles court order to extend. Charge code 102723850007, created on 27 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Mar 2018 | MR01 | Registration of charge 102723850006, created on 12 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Marin Frydenson as a person with significant control on 11 November 2016 | |
29 Nov 2017 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 11 November 2016 | |
27 Nov 2017 | PSC04 | Change of details for Mr Marin Frydenson as a person with significant control on 8 May 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Gary Bloch on 8 May 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Martin Frydenson on 8 May 2017 | |
26 Jul 2017 | MR01 | Registration of charge 102723850005, created on 25 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Melinek Fine Llp 35-37 London NW4 2EF England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 25 July 2017 | |
13 Apr 2017 | MR01 | Registration of charge 102723850002, created on 28 March 2017 | |
13 Apr 2017 | MR01 | Registration of charge 102723850001, created on 28 March 2017 | |
11 Apr 2017 | MR01 | Registration of charge 102723850003, created on 28 March 2017 | |
11 Apr 2017 | MR01 | Registration of charge 102723850004, created on 28 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates |