Advanced company searchLink opens in new window

CITY CONTRACTS LIMITED

Company number 11175343

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)
14 Feb 2025 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 February 2025
30 Jan 2025 SH06 Cancellation of shares. Statement of capital on 3 January 2025
  • GBP 77
30 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
06 Jan 2025 PSC04 Change of details for Andrew Ray Morgan Goldsmith as a person with significant control on 3 January 2025
06 Jan 2025 PSC07 Cessation of William Charles Hendren as a person with significant control on 3 January 2025
06 Jan 2025 TM01 Termination of appointment of William Charles Hendren as a director on 3 January 2025
16 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
01 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Aug 2023 AD01 Registered office address changed from Office 6 251-255 Church Road Benfleet Essex SS7 4QP England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 31 August 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 154
12 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
09 Nov 2022 PSC07 Cessation of Stephen Barry Whiting as a person with significant control on 1 July 2022
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Aug 2022 TM01 Termination of appointment of Stephen Barry Whiting as a director on 1 July 2022
01 Jun 2022 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA United Kingdom to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 1 June 2022
21 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 153
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates