Advanced company searchLink opens in new window

CITYMOUNT LIMITED

Company number 12021892

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)
04 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
15 May 2024 AA Unaudited abridged accounts made up to 31 December 2022
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Feb 2024 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
16 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
04 May 2022 CH01 Director's details changed for Mr Gary Bloch on 15 April 2022
04 May 2022 AD01 Registered office address changed from Highbank Greenbank Crescent London NW4 2LA England to Highbank Greenbank Crescent London NW4 2LA on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Gary Bloch on 15 April 2022
03 May 2022 AD01 Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 3 May 2022
14 Apr 2022 TM01 Termination of appointment of Martin Frydenson as a director on 5 April 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply article 14.1 05/04/2022
11 Apr 2022 PSC02 Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022
11 Apr 2022 PSC07 Cessation of Martin Frydenson as a person with significant control on 5 April 2022
11 Apr 2022 PSC07 Cessation of Gary Bloch as a person with significant control on 5 April 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
31 Oct 2019 MR01 Registration of charge 120218920001, created on 24 October 2019
12 Sep 2019 AD01 Registered office address changed from 1 Sentinel Sqaure 1 Sentinel Square London NW4 2EL England to 1 Sentinel Square London NW4 2EL on 12 September 2019
29 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-29
  • GBP 200