Advanced company searchLink opens in new window

CITYLINK CORPORATE SERVICES LIMITED

Company number 02495352

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
09 Jan 2024 PSC05 Change of details for Citylink Group Limited as a person with significant control on 1 January 2024
06 Oct 2023 AP01 Appointment of Mr Dan Cohen as a director on 16 August 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
02 Dec 2022 TM02 Termination of appointment of Elias Simon Fattal as a secretary on 20 November 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
02 Aug 2021 CS01 Confirmation statement made on 24 April 2021 with updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with updates
19 Jun 2019 AD02 Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey SM1 4BR
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 PSC02 Notification of Citylink Group Limited as a person with significant control on 16 April 2016
15 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
17 Aug 2017 CS01 Confirmation statement made on 24 April 2017 with updates
17 Aug 2017 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2017-08-17
  • GBP 100
17 Aug 2017 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2017-08-17
  • GBP 100
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2015
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2014