CITYLINK INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 10264978 |
Category | Private Limited Company |
Incorporated | 06 Jul 2016 |
Age | 7 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CITYLINK INTERNATIONAL LTD is an active private limited company with number 10264978. It was incorporated 7 years, 10 months, 27 days ago, on 06 July 2016. The company address is 27 Grasmere Avenue, London, W3 6JT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 13 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Maoula
Change date: 2021-03-13
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: 45 Fitzroy Street 4th Floor London W1T 6EB England
New address: 27 Grasmere Avenue London W3 6JT
Change date: 2021-06-14
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Brodie Henderson
Termination date: 2021-02-05
Documents
Termination secretary company with name termination date
Date: 05 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Brodie Henderson
Termination date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-12
New address: 45 Fitzroy Street 4th Floor London W1T 6EB
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 22 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Maoula
Appointment date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Maoula
Notification date: 2017-10-05
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Old address: 811Great Portland First Floor Great Portland Street Tel:+442071125135. Fax: +4422071833073 London W1W 7LT England
Change date: 2018-05-11
New address: 85 Great Portland Street London W1W 7LT
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Old address: 85 Great Portland Street Tel :02071125135. Fax:02071833073 London London W1W 7LT England
Change date: 2016-10-20
New address: 811Great Portland First Floor Great Portland Street Tel:+442071125135. Fax: +4422071833073 London W1W 7LT
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: 85 Great Portland Street Tel :02071125135. Fax:02071833073 London London W1W 7LT
Old address: 85 Great Portland Strret Great Portland Street London W1W 7LT England
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: 85 Great Portland Strret Great Portland Street London W1W 7LT
Old address: 1 st Saviours Wharf Mill Street Tel 02071125135. Fax 02071833073 London SE1 2BE England
Documents
Termination director company with name termination date
Date: 09 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Sam Maoula
Documents
Appoint person secretary company with name date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Brodie Henderson
Appointment date: 2016-08-26
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Brodie Henderson
Appointment date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
New address: 1 st Saviours Wharf Mill Street Tel 02071125135. Fax 02071833073 London SE1 2BE
Old address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP England
Change date: 2016-08-12
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
New address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP
Change date: 2016-07-15
Old address: C/O Sam Maoula 811 Westminster Green 8Dean Ryle Street Westminster London SW1 4DA United Kingdom
Documents
Some Companies
UNIT 5 CHANTERS INDUSTRIAL ESTATE,ATHERTON,M46 9BE
Number: | 11883313 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS COTTAGE,LEOMINSTER,HR6 0EJ
Number: | 11108342 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONARCH HOUSE,BRISTOL,BS3 2BX
Number: | 07865191 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 09811493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 HIGH STREET,NAIRN,IV12 4AU
Number: | SC592439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REDEEMED CHRISTIAN CHURCH OF GOD PENTECOST ARENA BIRMINGHAM
33 ST. MARKS STREET,BIRMINGHAM,B1 2UH
Number: | 09657944 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |