Advanced company searchLink opens in new window

BROADRIDGE CITY NETWORKS (UK) LIMITED

Company number 02027256

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)
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
13 Apr 2023 MR04 Satisfaction of charge 8 in full
08 Apr 2023 AA Accounts for a small company made up to 30 June 2022
14 Feb 2023 AP03 Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023
08 Feb 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG
07 Feb 2023 AD04 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
07 Feb 2023 AD04 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
07 Feb 2023 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023
07 Feb 2023 AD04 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
01 Sep 2022 AP01 Appointment of Mr Justin William Erskine Scott as a director on 22 August 2022
25 Aug 2022 TM01 Termination of appointment of David John Kelly as a director on 22 August 2022
04 Jul 2022 AA Accounts for a small company made up to 30 June 2021
01 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 13,113.62
13 Jul 2021 AP01 Appointment of Laura Perz Matlin as a director on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Adam David Amsterdam as a director on 30 June 2021
06 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Apr 2021 AA Accounts for a small company made up to 30 June 2020
11 Jun 2020 AA Full accounts made up to 30 June 2019
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
11 Mar 2019 AA Full accounts made up to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates