CITY INTERNATIONAL AGENCY LIMITED

04796198 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.04796198
CategoryPrivate Limited Company
Incorporated12 Jun 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CITY INTERNATIONAL AGENCY LIMITED is an active private limited company with number 04796198. It was incorporated 20 years, 11 months, 17 days ago, on 12 June 2003. The company address is 04796198 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Move registers to sail company with new address

Date: 13 Dec 2023

Category: Address

Type: AD03

New address: 13 Brampton Grove Wembley HA9 9QX

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2023

Category: Address

Type: AD02

Old address: 239 Neasden Lane London NW10 1QG England

New address: 13 Brampton Grove Wembley HA9 9QX

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global petroleum group LIMITED\certificate issued on 12/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Raid Abbass Nassib

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raid Abbass Nassib

Notification date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Ebraheem Hussein Ebraheem Alrefai

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-01

Psc name: Ebraheem Hussein Ebraheem Alrefai

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2023

Category: Address

Type: AD02

New address: 239 Neasden Lane London NW10 1QG

Documents

View document PDF

Default companies house registered office address applied

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-27

Default address: PO Box 4385, 04796198 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

New address: 1 Canada Square 37th Floor London E14 5AA

Old address: 13 Brampton Grove Wembley England HA9 9QX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 11 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city international agency LIMITED\certificate issued on 11/05/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raid Nassib

Termination date: 2023-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-09

Psc name: Raid Nasib

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ebraheem Hussein Ebraheem Alrefai

Appointment date: 2023-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-09

Psc name: Ebraheem Hussein Ebraheem Alrefai

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raid Nassib

Change date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 13 Brampton Grove Wembley England HA9 9QX

Change date: 2022-06-16

Old address: The Developments Group Floor 37 1 Canada Square Canary Wharf London E14 5AA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ebraheem Hussein Ebraheem Alrefai

Cessation date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebraheem Hussein Ebraheem Alrefai

Termination date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raid Nassib

Change date: 2022-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-06

Officer name: Mr Ebraheem Hussein Ebraheem Alrefai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2022

Action Date: 08 May 2022

Category: Address

Type: AD01

Old address: 13 Brampton Grove Wembley HA9 9QX England

New address: The Developments Group Floor 37 1 Canada Square Canary Wharf London E14 5AA

Change date: 2022-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ebraheem Hussein Ebraheem Alrefai

Notification date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Address

Type: AD01

Old address: 1 Canada Square Canary Wharf London E14 5AA United Kingdom

Change date: 2021-12-18

New address: 13 Brampton Grove Wembley HA9 9QX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 13 Brampton Grove Wembley HA9 9QX

New address: 1 Canada Square Canary Wharf London E14 5AA

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Hayder Abbas Nasar Al Tameemi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 306 Keighley Road Bradford West Yorkshire BD9 4EY England

Change date: 2020-07-24

New address: 13 Brampton Grove Wembley HA9 9QX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/05/2019

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mr Raid Nassib

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayder Abbas Nasar Al Tameemi

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Raid Nassib

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raid Nasib

Notification date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 306 Keighley Road Bradford West Yorkshire BD9 4EY

Change date: 2016-08-03

Old address: 17 Lee Road Perivale Greenford Middlesex UB6 7BS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 17 Lee Road Perivale Greenford Middlesex UB6 7BS

Old address: 306 Keighley Road Bradford BD9 4EY

Change date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ban Abdul Niby

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Abdul-Niby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: Yasiri Associates Accountants 204 Empire House Empire Way Wembley Park Middx HA9 0EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mohammed Abdul-Niby

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Raid Nassib

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 09/09/2008 from 3 stoughton road guildford surrey GU1 1LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 01/02/06 from: yasiri associates accountants empire house empire way wembley park middlesex HA9 0EW

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 3 stoughton road guildford surrey GU1 1LL

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 06/07/03 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO-CIRCLE SURFACE TECHNOLOGY LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:06859436
Status:ACTIVE
Category:Private Limited Company

CHRISTINA LYNE LIMITED

7 COOKS LANE,EMSWORTH,PO10 8LG

Number:06293032
Status:ACTIVE
Category:Private Limited Company

GOOD VIBRATIONS ESSEX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11561746
Status:ACTIVE
Category:Private Limited Company

HUGH WILLIAMS CONSULTING LIMITED

1A WALTHAM COURT,READING,RG10 9AA

Number:11029266
Status:ACTIVE
Category:Private Limited Company

MONLOUGH LIMITED

216-218 HOLYWOOD ROAD,BELFAST,BT4 1PD

Number:NI632219
Status:ACTIVE
Category:Private Limited Company

SYNERGY AUTOMOTIVE LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:06015644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source