Advanced company searchLink opens in new window

CITY AUCTIONS LIMITED

Company number 08359009

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 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Nov 2020 CH01 Director's details changed for Mr Petros Douralis on 19 October 2020
11 Nov 2020 PSC04 Change of details for Mr Petros Douralis as a person with significant control on 19 October 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 CH01 Director's details changed for Mr Georgios Vranas on 2 March 2015
10 Mar 2015 AD01 Registered office address changed from 5 Eden Terrace Sunderland SR2 7PF to 33 Eden Vale Sunderland SR2 7NJ on 10 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2