Advanced company searchLink opens in new window

THISCITY LIMITED

Company number 03988806

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)
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 SH06 Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 207.20
24 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Mar 2015 SH03 Purchase of own shares.
11 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 224.2
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2014 CERTNM Company name changed freeway agency LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
28 Nov 2014 CONNOT Change of name notice
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 224.2
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 CH01 Director's details changed for Ms Viv Dykstra on 3 April 2013
03 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 224.20
11 Jul 2012 MEM/ARTS Memorandum and Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Ms Viv Dykstra as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Andrew James Eccleston on 9 May 2010