Advanced company searchLink opens in new window

CITY OFFICE INTERIORS LIMITED

Company number 01854684

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)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Dean Clarke Brown as a director on 31 January 2024
30 Oct 2023 AD01 Registered office address changed from Albany House Hurst Street Birmingham West Midlands B5 4BD to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 30 October 2023
09 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Carl Brandist as a director on 23 January 2023
16 Aug 2022 MR04 Satisfaction of charge 018546840006 in full
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Feb 2020 AA Accounts for a small company made up to 31 October 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
12 Apr 2019 CH01 Director's details changed for Dean Clarke Brown on 12 April 2019
12 Apr 2019 AP01 Appointment of Mr Carl Brandist as a director on 8 April 2019
28 Mar 2019 AA Accounts for a small company made up to 31 October 2018
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Jul 2018 AA Accounts for a small company made up to 31 October 2017
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Nov 2017 MR01 Registration of charge 018546840006, created on 7 November 2017
12 May 2017 TM01 Termination of appointment of David John Crabb as a director on 28 April 2017
04 May 2017 AA Full accounts made up to 31 October 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 May 2016 AA Full accounts made up to 31 October 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000