CITY INTERNATIONAL AGENCY LIMITED
Status | ACTIVE |
Company No. | 04796198 |
Category | Private Limited Company |
Incorporated | 12 Jun 2003 |
Age | 20 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
Change sail address company with new address
Date: 30 Nov 2023
Category: Address
Type: AD02
New address: 239 Neasden Lane London NW10 1QG
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/05/2019
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ban Abdul Niby
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Abdul-Niby
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
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
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
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
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
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
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
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
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
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
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
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
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
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BIO-CIRCLE SURFACE TECHNOLOGY LTD
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 06859436 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COOKS LANE,EMSWORTH,PO10 8LG
Number: | 06293032 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
216-218 HOLYWOOD ROAD,BELFAST,BT4 1PD
Number: | NI632219 |
Status: | ACTIVE |
Category: | Private Limited Company |
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 06015644 |
Status: | ACTIVE |
Category: | Private Limited Company |