Advanced company searchLink opens in new window

CITYMAPPER LIMITED

Company number 07370388

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)
22 Jan 2024 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5 New Street Square London EC4A 3TW on 22 January 2024
27 Sep 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
15 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 7.431601
06 Apr 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 6 April 2023
03 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 PSC08 Notification of a person with significant control statement
22 Mar 2023 PSC07 Cessation of Azmat Yusuf as a person with significant control on 15 March 2023
22 Mar 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP England to 5 New Street Square London EC4A 3TW on 22 March 2023
22 Mar 2023 AP01 Appointment of Mr Pierrick Romesh Alasdair Athukorala as a director on 15 March 2023