Advanced company searchLink opens in new window

CITY TECHNOLOGY LIMITED

Company number 01326515

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 PSC02 Notification of Honeywell Acquisitions Ii Limited as a person with significant control on 7 December 2023
15 Dec 2023 PSC07 Cessation of First Technology Limited as a person with significant control on 7 December 2023
15 Dec 2023 PSC02 Notification of First Technology Limited as a person with significant control on 6 December 2023
15 Dec 2023 PSC07 Cessation of City Technology Holdings Limited as a person with significant control on 6 December 2023
15 Dec 2023 PSC02 Notification of City Technology Holdings Limited as a person with significant control on 24 November 2023
15 Dec 2023 PSC07 Cessation of Comstack Limited as a person with significant control on 24 November 2023
24 Nov 2023 CH01 Director's details changed for Ronan Clifford on 1 October 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
18 Jan 2023 CH01 Director's details changed for Mr. Hicham Khellafi on 18 January 2023
08 Jan 2023 AA Full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Mar 2022 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
15 Oct 2020 AA Full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Oct 2019 TM01 Termination of appointment of John J Tus as a director on 25 October 2019
29 Oct 2019 AP01 Appointment of Ronan Clifford as a director on 25 October 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 TM01 Termination of appointment of Mehmet Erkilic as a director on 31 January 2018
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
09 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
18 Jul 2017 AA Full accounts made up to 31 December 2016