CITYCOM TECHNOLOGIES GROUP LIMITED
Status | ACTIVE |
Company No. | 08763030 |
Category | Private Limited Company |
Incorporated | 05 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087630300002
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087630300001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BURRELL HOUSE, 44,LONDON,E15 1XH
Number: | 10410144 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE WEST HARPTREE ROAD,BRISTOL,BS40 6BQ
Number: | 06569618 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 BAKER HOUSE,GRAYS,RM17 6BG
Number: | 10901884 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MYRTLE ROAD,ROMFORD,RM3 8XS
Number: | 05565683 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CRAWFORD STREET,MOTHERWELL,ML1 3BN
Number: | SC396700 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE,PERTH,PH2 0PF
Number: | SC333348 |
Status: | ACTIVE |
Category: | Private Limited Company |