- Company Overview for CITY WEB CONSULTANTS LTD (07159229)
- Filing history for CITY WEB CONSULTANTS LTD (07159229)
- People for CITY WEB CONSULTANTS LTD (07159229)
- More for CITY WEB CONSULTANTS LTD (07159229)
| 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) |
|---|---|---|---|
| 01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
| 06 Sep 2016 | AD01 | Registered office address changed from 15 Chequer Court 3 Chequer Street Clerkenwell London EC1Y 8PW England to Crecy House 8 Cross Valley Court Durham County Durham DH1 4GD on 6 September 2016 | |
| 11 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
| 11 Mar 2016 | CH03 | Secretary's details changed for Mrs Charlotte Anne Clarey on 27 July 2015 | |
| 26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 31 Jul 2015 | AD01 | Registered office address changed from 3 Chequer Street Clerkenwell London EC1Y 8PW to 15 Chequer Court 3 Chequer Street Clerkenwell London EC1Y 8PW on 31 July 2015 | |
| 28 Jul 2015 | AD01 | Registered office address changed from Flat 2 10 Dennington Park Road West Hampstead London London NW6 1BA to 3 Chequer Street Clerkenwell London EC1Y 8PW on 28 July 2015 | |
| 12 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
| 06 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 02 Oct 2014 | CH01 | Director's details changed for Mrs Charlotte Anna Clarey on 1 May 2014 | |
| 02 Oct 2014 | AP01 | Appointment of Mrs Charlotte Anna Clarey as a director on 1 May 2014 | |
| 25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
| 16 Jul 2014 | CH03 | Secretary's details changed for Miss Charlotte Anne Asma on 7 December 2013 | |
| 16 Jul 2014 | AD01 | Registered office address changed from 19 Quarry Houses Westerton Bishop Auckland County Durham DL14 8AJ to Flat 2 10 Dennington Park Road West Hampstead London London NW6 1BA on 16 July 2014 | |
| 13 May 2014 | CERTNM |
Company name changed rabbit media LTD.\certificate issued on 13/05/14
|
|
| 13 May 2014 | CONNOT | Change of name notice | |
| 20 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
| 08 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 11 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 21 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
| 20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
| 27 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 17 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
| 17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
| 17 Feb 2011 | CH03 | Secretary's details changed for Miss Charlotte Anne Asma on 17 September 2010 |