Advanced company searchLink opens in new window

CITY COMPLIANCE LIMITED

Company number 07171466

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)
04 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
04 Oct 2023 CH01 Director's details changed for Mr David James Goodley on 1 September 2023
04 Oct 2023 PSC04 Change of details for Mr David James Goodley as a person with significant control on 1 September 2023
08 Jun 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
16 Jun 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
06 Jul 2021 PSC04 Change of details for Mr David James Goodley as a person with significant control on 15 June 2021
16 Jun 2021 CH01 Director's details changed for Mr David James Goodley on 15 June 2021
26 May 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 29 February 2020
11 Mar 2020 PSC04 Change of details for Mr David James Goodley as a person with significant control on 10 March 2020
10 Mar 2020 PSC04 Change of details for Mr David James Goodley as a person with significant control on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 10 March 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 May 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 PSC04 Change of details for Mr David James Goodley as a person with significant control on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 4 March 2019
28 Feb 2019 AD01 Registered office address changed from Tec Marina Terra Nova Way Cardiff Bay Penarth CF64 1SA Wales to Kemp House City Road London EC1V 2NX on 28 February 2019
10 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
21 Jun 2018 AD01 Registered office address changed from 159 Rochester Road Burham Rochester Kent ME1 3SF to Tec Marina Terra Nova Way Cardiff Bay Penarth CF64 1SA on 21 June 2018
03 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017