CITY FOOT & ANKLE LIMITED

2nd Floor (Right) Downe House 2nd Floor (Right) Downe House, Orpington, BR6 0NN, England
StatusACTIVE
Company No.09773420
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

CITY FOOT & ANKLE LIMITED is an active private limited company with number 09773420. It was incorporated 8 years, 8 months, 28 days ago, on 11 September 2015. The company address is 2nd Floor (Right) Downe House 2nd Floor (Right) Downe House, Orpington, BR6 0NN, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-08

Psc name: Dr Laura Ilchyshyn

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-08

Psc name: Mr Laurence Edward James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: 3 Roberts Mews Orpington BR6 0JP England

Change date: 2023-09-05

New address: 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Ilchyshyn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mr Laurence Edward James

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Edward James

Change date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Laura Ilchyshyn

Change date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 20 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London W1T 6QW

Change date: 2017-08-14

New address: 3 Roberts Mews Orpington BR6 0JP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Dr Laura Ilchyshyn

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Mr Laurence Edward James

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-11

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Kumar Bhardwaj

Termination date: 2015-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDAL RELOVED LEICESTER LTD

UNIT 6 BRIDAL RELOVED STOUGHTON GRANGE,LEICESTER,LE2 2FB

Number:11049383
Status:ACTIVE
Category:Private Limited Company

COMPLETE QUALITY COMPLIANCE LTD

377 LISNASKEA ROAD CLOGHAN,ENNISKILLEN,BT92 9GB

Number:NI658465
Status:ACTIVE
Category:Private Limited Company

CONRAD JAMES LIMITED

BASEPOINT BUSINESS CENTRE ROPETACKLE,SHOREHAM BY SEA,BN43 5EG

Number:08855830
Status:ACTIVE
Category:Private Limited Company

FRONT LINE EMERGENCY EQUIPMENT TRUST LIMITED

NEGYS GORTHYBOW,BESS PARK ROAD WADEBRIDGE,PL27 6HB

Number:05260864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLDEN SEVEN LIMITED

79 COALPORT CLOSE,HARLOW,CM17 9QS

Number:11597486
Status:ACTIVE
Category:Private Limited Company

MARK INSTALLATION SERVICES LIMITED

7 FULMAR ROAD,LEICESTER,LE7 7FZ

Number:06326010
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