Advanced company searchLink opens in new window

CITYLINK TELECOMMUNICATIONS LIMITED

Company number 03734785

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)
13 Nov 2018 TM01 Termination of appointment of Andrew Stephen Pearson as a director on 24 October 2018
31 Oct 2018 AA Full accounts made up to 31 March 2018
19 Jun 2018 AP01 Appointment of Mr David Alexander John Foot as a director on 15 June 2018
18 Jun 2018 TM01 Termination of appointment of Robert James Newton as a director on 7 May 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
20 Mar 2018 AP01 Appointment of Mr James Neal Brindley Jackson as a director on 20 March 2018
05 Mar 2018 TM01 Termination of appointment of Gary John Marsh as a director on 21 February 2018
30 Nov 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017
12 Dec 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,672,819
02 Mar 2016 AP01 Appointment of Mr David Anthony Williams as a director on 12 February 2016
02 Mar 2016 TM01 Termination of appointment of Anthony Charles Roper as a director on 12 February 2016
05 Nov 2015 AA Full accounts made up to 31 March 2015
21 Oct 2015 CH01 Director's details changed for Mr Andrew Stephen Annesley Vachell on 19 October 2015
20 Aug 2015 AP01 Appointment of Mr Anthony Charles Roper as a director on 13 July 2015
08 Jul 2015 AP01 Appointment of Mr Mark Fletcher Kerr as a director on 20 April 2015
08 Jul 2015 TM01 Termination of appointment of Mark Stephen Garrity as a director on 20 April 2015
08 Jul 2015 TM01 Termination of appointment of Gareth Irons Craig as a director on 23 June 2015
10 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,672,819
10 Oct 2014 AP01 Appointment of Mr Mark Stephen Garrity as a director on 17 September 2014
10 Oct 2014 AP01 Appointment of Mr Gareth Irons Craig as a director on 5 February 2014
10 Oct 2014 AP01 Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010
03 Oct 2014 AA Full accounts made up to 31 March 2014