- Company Overview for CITYCO LTD (11040161)
- Filing history for CITYCO LTD (11040161)
- People for CITYCO LTD (11040161)
- More for CITYCO LTD (11040161)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Suite 75 6 Wilmslow Road Manchester M14 5TP England to Suite 13, 4 Montpelier Street Knightsbridge London SW7 1EE on 30 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from 2 Charles Street London W1J 5DB England to Suite 75 6 Wilmslow Road Manchester M14 5TP on 29 January 2025 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 October 2024 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 October 2022 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 October 2021 | |
18 Nov 2024 | AAMD | Amended micro company accounts made up to 31 October 2020 | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
23 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
18 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
24 May 2022 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE United Kingdom to 2 Charles Street London W1J 5DB on 24 May 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
06 Jan 2020 | CH01 | Director's details changed for Mr Manoj Kumar Aggawal on 6 January 2020 |