- Company Overview for CITY COLLEGE LIMITED (09491234)
- Filing history for CITY COLLEGE LIMITED (09491234)
- People for CITY COLLEGE LIMITED (09491234)
- Charges for CITY COLLEGE LIMITED (09491234)
- More for CITY COLLEGE LIMITED (09491234)
| 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) |
|---|---|---|---|
| 19 Feb 2026 | MA | Memorandum and Articles of Association | |
| 06 Oct 2025 | CS01 | Confirmation statement made on 6 October 2025 with updates | |
| 06 Oct 2025 | TM01 | Termination of appointment of Sunil Kumar Saha as a director on 1 October 2025 | |
| 06 Oct 2025 | PSC07 | Cessation of Sunil Kumar Saha as a person with significant control on 1 October 2025 | |
| 06 Oct 2025 | AD01 | Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to The Reform Club Warwick Row Coventry CV1 1EX on 6 October 2025 | |
| 17 May 2025 | CS01 | Confirmation statement made on 23 April 2025 with no updates | |
| 24 Apr 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
| 07 Jan 2025 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
| 22 Jan 2024 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
| 21 Sep 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
| 31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
| 02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
| 05 Jul 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
| 02 Mar 2022 | MR01 | Registration of charge 094912340001, created on 24 February 2022 | |
| 25 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
| 01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
| 17 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
| 20 Jan 2021 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
| 30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
| 23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
| 20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
| 20 Jun 2019 | PSC04 | Change of details for Mr Sunil Kumar Saha as a person with significant control on 18 June 2019 | |
| 18 Jun 2019 | PSC01 | Notification of Tariq Jamil Ahmad as a person with significant control on 18 June 2019 | |
| 18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
| 18 Jun 2019 | AP01 | Appointment of Mr Tariq Jamil Ahmad as a director on 18 June 2019 |