CITY ATHLETIC LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.07189706
CategoryPrivate Limited Company
Incorporated15 Mar 2010
Age14 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CITY ATHLETIC LIMITED is an active private limited company with number 07189706. It was incorporated 14 years, 2 months, 21 days ago, on 15 March 2010. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: 2 Leman Street London E1W 9US

Old address: 30 City Road London EC1Y 2AB

Change date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Cave

Notification date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-17

Psc name: Benjamin Claypole

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Claypole

Termination date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Bryan

Appointment date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 160 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Claypole

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott James Sullivan

Change date: 2015-06-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Benjamin Claypole

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Trevor Silverman

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-15

Capital : 140 GBP

Documents

View document PDF

Legacy

Date: 15 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/17

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr Shaun Stafford

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Shaun Stafford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Claypole

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Benjamin Claypole

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Claypole

Notification date: 2017-06-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-27

Capital : 160 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Sullivan

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-21

Officer name: Mr Shaun Stafford

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Claypole

Change date: 2011-12-21

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 132.00 GBP

Date: 2011-12-21

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-21

Documents

View document PDF

Resolution

Date: 06 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Stafford

Change date: 2011-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-04

Officer name: Mr Shaun Stafford

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Trevor Silverman

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Mr Benjamin Claypole

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: 10a Highbury Crescent Islington London N5 1RN England

Change date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Claypole

Change date: 2011-03-18

Documents

View document PDF

Incorporation company

Date: 15 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND DATA SYSTEMS LIMITED

2 WOODBYTH ROAD,CAMBRIDGESHIRE,PE1 3PE

Number:03470279
Status:ACTIVE
Category:Private Limited Company
Number:CS001691
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

G & P CASTINGSTEK CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06113253
Status:ACTIVE
Category:Private Limited Company

HOLISTIC CONCEPTS GLOBAL LTD

17 GYPSY LANE,MARLOW,SL7 3JT

Number:11629539
Status:ACTIVE
Category:Private Limited Company

JOSEPH O'CONNOR CHEF SERVICES LTD

12 RYLE STREET,WALSALL,WS3 3AQ

Number:10144069
Status:ACTIVE
Category:Private Limited Company

PTC SPV 008 LIMITED

64 KNIGHTSBRIDGE,LONDON,SW1X 7JF

Number:11793569
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