CITYLINK INTERNATIONAL LTD

27 Grasmere Avenue, London, W3 6JT, England
StatusACTIVE
Company No.10264978
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11:11 MOTOR COMPANY LIMITED

UNIT 5 CHANTERS INDUSTRIAL ESTATE,ATHERTON,M46 9BE

Number:11883313
Status:ACTIVE
Category:Private Limited Company

D G DUGGAN LTD

MOSS COTTAGE,LEOMINSTER,HR6 0EJ

Number:11108342
Status:ACTIVE
Category:Private Limited Company

D. J. SCAFFOLD LIMITED

MONARCH HOUSE,BRISTOL,BS3 2BX

Number:07865191
Status:ACTIVE
Category:Private Limited Company

NORMALEX CONSULTING LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:09811493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN PIPELAY LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC592439
Status:ACTIVE
Category:Private Limited Company
Number:09657944
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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