CITYCOM TECHNOLOGIES GROUP LIMITED

11th Floor, The Mille 11th Floor, The Mille, Brentford, TW8 9DW, England
StatusACTIVE
Company No.08763030
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CITYCOM TECHNOLOGIES GROUP LIMITED is an active private limited company with number 08763030. It was incorporated 10 years, 6 months, 26 days ago, on 05 November 2013. The company address is 11th Floor, The Mille 11th Floor, The Mille, Brentford, TW8 9DW, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Kakkar

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087630300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087630300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Zada Kakkar

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Vinod Zada Kakkar

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunny Asset Management Limited

Notification date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinod Zada Kakkar

Cessation date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-07

Charge number: 087630300002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-13

Charge number: 087630300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: 11th Floor, the Mille 1000 Great West Road Brentford TW8 9DW

Old address: 11th Floor the Mille 1000 Great West Road Brentford TW8 9HH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Zada Kakkar

Change date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: 70 St. Mary Axe London EC3A 8BE

Change date: 2014-11-26

New address: 11Th Floor the Mille 1000 Great West Road Brentford TW8 9HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Zada Kakkar

Change date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 1000 Great West Road Brentford Middlesex TW8 9DW England

Change date: 2014-01-13

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTIC TASTE LIMITED

BURRELL HOUSE, 44,LONDON,E15 1XH

Number:10410144
Status:ACTIVE
Category:Private Limited Company

DOTTY SUMS LIMITED

THE LODGE WEST HARPTREE ROAD,BRISTOL,BS40 6BQ

Number:06569618
Status:ACTIVE
Category:Private Limited Company

GRAYS MOTORS LTD

OFFICE 7 BAKER HOUSE,GRAYS,RM17 6BG

Number:10901884
Status:ACTIVE
Category:Private Limited Company

LJS SECURITIES LIMITED

50 MYRTLE ROAD,ROMFORD,RM3 8XS

Number:05565683
Status:ACTIVE
Category:Private Limited Company

MARCHVALE LIMITED

122 CRAWFORD STREET,MOTHERWELL,ML1 3BN

Number:SC396700
Status:ACTIVE
Category:Private Limited Company

MERLIN ERD LIMITED

MERLIN HOUSE,PERTH,PH2 0PF

Number:SC333348
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