Advanced company searchLink opens in new window

CITY OILS GROUP LIMITED

Company number 09608078

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)
19 May 2023 AA Total exemption full accounts made up to 29 March 2022
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Mar 2023 TM01 Termination of appointment of Daniel John Cross as a director on 26 January 2023
21 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 PSC07 Cessation of Green Ops Ltd as a person with significant control on 7 April 2022
08 Apr 2022 PSC01 Notification of Daniel John Cross as a person with significant control on 7 April 2022
08 Apr 2022 TM01 Termination of appointment of John Haydn Davies as a director on 7 April 2022
08 Apr 2022 TM01 Termination of appointment of George Robert Boot as a director on 7 April 2022
04 Mar 2022 AA Full accounts made up to 31 March 2021
20 Dec 2021 TM02 Termination of appointment of Sarah Leigh Healy as a secretary on 17 December 2021
06 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 Mar 2021 AP03 Appointment of Mrs Sarah Leigh Healy as a secretary on 24 March 2021
26 Mar 2021 AP01 Appointment of Mr John Haydn Davies as a director on 24 March 2021
29 Dec 2020 AA Full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
13 Mar 2020 PSC07 Cessation of Just Finance Loans & Investments Plc as a person with significant control on 19 December 2019
03 Jan 2020 PSC02 Notification of Green Ops Ltd as a person with significant control on 19 December 2019
02 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
01 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 0.01
30 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
17 Apr 2019 AD01 Registered office address changed from C/O Just Finance Loans & Investments Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 17 April 2019
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates