Advanced company searchLink opens in new window

CITYSTYLE LIVING LIMITED

Company number 03909835

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)
10 Feb 2021 AA Full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 87,027,504
23 Oct 2020 MR01 Registration of charge 039098350009, created on 13 October 2020
29 Jun 2020 AP01 Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020
03 Apr 2020 TM01 Termination of appointment of Ebele Akojie as a director on 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 4 November 2019
29 Oct 2019 MR01 Registration of charge 039098350008, created on 28 October 2019
27 Sep 2019 AA Full accounts made up to 31 March 2019
04 Feb 2019 AP01 Appointment of Ms Ebele Akojie as a director on 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
28 Jan 2019 TM01 Termination of appointment of Paul James Rickard as a director on 31 December 2018
28 Nov 2018 AP03 Appointment of Ms Hilary Milne as a secretary on 24 October 2018
28 Nov 2018 TM02 Termination of appointment of Hannah Taylor as a secretary on 24 October 2018
09 Oct 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mr Mike Johnson as a director on 2 January 2018
22 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 19/01/2018
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 5,527,504
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2018.
13 Nov 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 TM01 Termination of appointment of Alan John Williams as a director on 30 September 2017
28 Sep 2017 AP03 Appointment of Mrs Hannah Taylor as a secretary on 25 September 2017
28 Sep 2017 TM02 Termination of appointment of Louisa Loizou as a secretary on 25 September 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association