Advanced company searchLink opens in new window

WE ARE THE CITY LTD

Company number 06369225

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)
05 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,428
13 Aug 2015 AD03 Register(s) moved to registered inspection location 120 Collinwood Gardens Ilford Essex IG5 0AL
12 Aug 2015 AD02 Register inspection address has been changed to 120 Collinwood Gardens Ilford Essex IG5 0AL
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,428
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,360
24 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2014 AD01 Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL to Suite 5 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 22 October 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,270
01 Oct 2014 AP03 Appointment of Mr Stewart John William Vallely as a secretary on 27 August 2014
01 Oct 2014 AP01 Appointment of Mrs Vanessa Claire Vallely as a director on 27 August 2014
01 Oct 2014 AP01 Appointment of Mr John Gordon Hodgson as a director on 27 August 2014
01 Oct 2014 TM02 Termination of appointment of Vanessa Claire Vallely as a secretary on 27 August 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2014 CC04 Statement of company's objects
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,187.00
24 Sep 2014 AA01 Previous accounting period shortened from 28 December 2013 to 27 December 2013
21 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000
16 Sep 2014 CERTNM Company name changed fidelity consulting LTD\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
16 Sep 2014 CONNOT Change of name notice
24 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AA01 Previous accounting period shortened from 29 December 2012 to 28 December 2012
30 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000