Advanced company searchLink opens in new window

CITY F&P LTD

Company number 08687988

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)
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
15 Sep 2022 AD03 Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
15 Sep 2022 AD02 Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CH02 Director's details changed for Millward Investments Limited on 24 September 2021
08 Oct 2021 CH01 Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
08 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
08 Oct 2021 PSC04 Change of details for Mr. Oleksandr Yurakov as a person with significant control on 24 September 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham TW1 1RF England to 207 Regent Street 3rd Floor London W1B 3HH on 27 July 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
10 Jul 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Feb 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 20 May 2019
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 PSC01 Notification of Oleksandr Yurakov as a person with significant control on 7 June 2019
19 Jun 2019 PSC07 Cessation of Olegs Timofejevs as a person with significant control on 7 June 2019
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
21 Aug 2018 CH02 Director's details changed for Millward Investments Limited on 21 August 2018
21 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 21 August 2018