Advanced company searchLink opens in new window

CITYGATE CONSTRUCTIONS LTD

Company number 09764399

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)
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Apr 2021 PSC02 Notification of Gold Mark Global Ltd as a person with significant control on 31 March 2021
02 Apr 2021 PSC07 Cessation of Ali Celik as a person with significant control on 31 March 2021
02 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Sep 2019 AD01 Registered office address changed from Suite 1, 596 Green Lanes London N13 5RY England to 244 Chase Road London N14 6HH on 23 September 2019
13 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Nov 2017 TM01 Termination of appointment of Gultekin Yapar as a director on 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Mar 2017 AP01 Appointment of Mr Gultekin Yapar as a director on 15 March 2017
29 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 July 2016
04 Nov 2016 AD01 Registered office address changed from 14 Downes Court Winchmore Hill London N21 3PS to Suite 1, 596 Green Lanes London N13 5RY on 4 November 2016
13 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates