CITY PAWS CLUB LIMITED

98 Stafford Road, Wallington, SM6 9AY, England
StatusACTIVE
Company No.08571166
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CITY PAWS CLUB LIMITED is an active private limited company with number 08571166. It was incorporated 10 years, 11 months, 28 days ago, on 17 June 2013. The company address is 98 Stafford Road, Wallington, SM6 9AY, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 197 Dover House Road London SW15 5AE England

Change date: 2023-11-08

New address: 98 Stafford Road Wallington SM6 9AY

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 42 Lower Richmond Road Putney SW15 1JP

Change date: 2023-01-12

New address: 197 Dover House Road London SW15 5AE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Matthew James Boyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: 42 Lower Richmond Road Putney SW15 1JP

Change date: 2021-02-18

Old address: Rowan House Hill End Lane St Albans Herts AL4 0RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 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: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Boyce

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 20 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 19 Oct 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADALE HOUSE MANAGEMENT COMPANY LIMITED

48 SUNNYHILL ROAD,SALISBURY,SP1 3QJ

Number:05850032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMN PROPERTIES LIMITED

FERN VILLA,LONG SUTTON,PE12 9EE

Number:07782449
Status:ACTIVE
Category:Private Limited Company

LEAF BUILDERS LIMITED

3 HILL STREET,,,

Number:SC024231
Status:ACTIVE
Category:Private Limited Company

LEBAO TRADING LIMITED

19 BRAID CRESCENT,LIVERPOOL,L23 9AE

Number:08476173
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE PSYCHOLOGY SERVICES LIMITED

46 ALBION CLOSE,LINCOLN,LN1 1ED

Number:09945172
Status:ACTIVE
Category:Private Limited Company

ROUND EARTH CONSULTING LIMITED

GARDEN STUDIOS,LONDON,WC2H 9JQ

Number:07335312
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