- Company Overview for CITY FUSION LIMITED (01400794)
- Filing history for CITY FUSION LIMITED (01400794)
- People for CITY FUSION LIMITED (01400794)
- Charges for CITY FUSION LIMITED (01400794)
- More for CITY FUSION LIMITED (01400794)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
25 Aug 2023 | MR01 | Registration of charge 014007940027, created on 24 August 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
13 Mar 2020 | MR01 | Registration of charge 014007940026, created on 5 March 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Aug 2017 | AD02 | Register inspection address has been changed from C/O Rsm Bentley Jennison 2 Wellington Place Leeds W Yorks LS1 4AP England to C/O Rsm Bentley Jennison Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU | |
24 Aug 2017 | CH01 | Director's details changed for Mr Reece Dexter Cohen on 11 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 3 August 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Mar 2016 | MR04 | Satisfaction of charge 25 in full | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
28 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 |