Advanced company searchLink opens in new window

CITYSTYLE LIVING (ST ANN’S) LIMITED

Company number 08143550

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)
22 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
29 Jun 2020 AP01 Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020
03 Apr 2020 TM01 Termination of appointment of Ebele Akojie as a director on 31 March 2020
24 Jan 2020 SH19 Statement of capital on 24 January 2020
  • GBP 2,000,000
24 Jan 2020 CAP-SS Solvency Statement dated 10/12/19
08 Jan 2020 SH20 Statement by Directors
08 Jan 2020 CAP-SS Solvency Statement dated 10/12/19
31 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 4,000,000
14 Nov 2019 CAP-SS Solvency Statement dated 21/10/19
13 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2019 AD01 Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 4 November 2019
27 Sep 2019 AA Full accounts made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
04 Feb 2019 AP01 Appointment of Ms Ebele Akojie as a director on 31 January 2019
28 Jan 2019 TM01 Termination of appointment of Paul James Rickard as a director on 31 December 2018
28 Nov 2018 AP03 Appointment of Ms Hilary Milne as a secretary on 24 October 2018
28 Nov 2018 TM02 Termination of appointment of Hannah Taylor as a secretary on 24 October 2018
08 Nov 2018 MR01 Registration of charge 081435500001, created on 5 November 2018
10 Oct 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mr Mike Johnson as a director on 2 January 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 7,267,954
14 Nov 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 TM01 Termination of appointment of Alan John Williams as a director on 30 September 2017