Advanced company searchLink opens in new window

CITYGLEN INVESTMENT GROUP LIMITED

Company number 11826803

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 Oct 2024 PSC04 Change of details for Mr Timothy Anthony O'leary as a person with significant control on 1 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Timothy Anthony O'leary on 1 October 2024
14 Oct 2024 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 14 October 2024
28 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 AA Total exemption full accounts made up to 28 February 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 MR04 Satisfaction of charge 118268030001 in full
04 Apr 2023 MR04 Satisfaction of charge 118268030002 in full
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
06 Jul 2021 AA Total exemption full accounts made up to 28 February 2020
14 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
30 Jun 2020 MR01 Registration of charge 118268030004, created on 19 June 2020
29 Jun 2020 MR01 Registration of charge 118268030003, created on 19 June 2020
04 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
26 Jun 2019 MR01 Registration of charge 118268030001, created on 24 June 2019
26 Jun 2019 MR01 Registration of charge 118268030002, created on 24 June 2019
13 Jun 2019 AD01 Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 13 June 2019
13 Mar 2019 AD01 Registered office address changed from Deighan Pekins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 13 March 2019
14 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-14
  • GBP 100