CITY CONNECT (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-27 View Report
Accounts. Accounts type micro entity. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type micro entity. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2021-12-29 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-12-22 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Officers. Officer name: Mr Aftab Ahmed. Change date: 2019-12-20. 2019-12-20 View Report
Accounts. Accounts type micro entity. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-12-24 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type micro entity. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-08-13 View Report
Officers. Officer name: Shahid Amin. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Officers. Change date: 2012-01-10. Officer name: Aftab Ahmed. 2012-01-11 View Report
Accounts. Accounts type total exemption full. 2011-08-09 View Report
Address. Old address: Unit 14 the Exchange High Road Ilford Essex IG1 1AS United Kingdom. Change date: 2011-03-15. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Change account reference date company current extended. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Accounts. Accounts type dormant. 2010-03-11 View Report
Officers. Description: Director appointed aftab ahmed. 2009-01-27 View Report
Resolution. Description: Resolutions. 2008-11-26 View Report
Address. Description: Registered office changed on 24/11/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW. 2008-11-24 View Report
Officers. Description: Appointment terminated secretary qa registrars LIMITED. 2008-11-21 View Report
Officers. Description: Appointment terminated director graham cowan. 2008-11-21 View Report
Incorporation. Incorporation company. 2008-11-21 View Report