- Company Overview for CITY OILS GROUP LIMITED (09608078)
- Filing history for CITY OILS GROUP LIMITED (09608078)
- People for CITY OILS GROUP LIMITED (09608078)
- More for CITY OILS GROUP LIMITED (09608078)
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
|
|
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 |