Advanced company searchLink opens in new window

CITYAXIS SP LIMITED

Company number 07870294

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)
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Dec 2012 CH03 Secretary's details changed for Doreen Catherine Nyamweha on 1 May 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000
03 Aug 2012 AD01 Registered office address changed from 2 Kensington Square Garden Floor Kensington London W8 5ER United Kingdom on 3 August 2012
12 Dec 2011 AP01 Appointment of Kim Barford Ridge as a director
12 Dec 2011 AP03 Appointment of Doreen Catherine Nyamweha as a secretary
12 Dec 2011 AP01 Appointment of Eoin Stuart O'callaghan as a director
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
09 Dec 2011 CERTNM Company name changed city axis sp LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
06 Dec 2011 TM01 Termination of appointment of Graham Cowan as a director
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)