Advanced company searchLink opens in new window

CITYSPRINT (UK) BIDCO LIMITED

Company number 09988809

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)
04 Aug 2020 AP01 Appointment of Mr David Michael Williams as a director on 24 July 2020
04 Aug 2020 AP01 Appointment of Mr Gary James West as a director on 24 July 2020
04 Aug 2020 TM01 Termination of appointment of Jessica Grace Hardy as a director on 24 July 2020
04 Aug 2020 MR01 Registration of charge 099888090006, created on 29 July 2020
01 Aug 2020 MR04 Satisfaction of charge 099888090001 in full
01 Aug 2020 MR04 Satisfaction of charge 099888090004 in full
31 Jul 2020 MR01 Registration of charge 099888090005, created on 29 July 2020
13 May 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Oct 2019 MR01 Registration of charge 099888090004, created on 24 October 2019
30 Oct 2019 AP01 Appointment of Steve Aston as a director on 22 October 2019
30 Oct 2019 TM01 Termination of appointment of Andrew Steven Lyndon as a director on 22 October 2019
01 Oct 2019 TM01 Termination of appointment of Gerard Anthony Keenan as a director on 19 September 2019
01 Oct 2019 TM01 Termination of appointment of Patrick Gallagher as a director on 19 September 2019
09 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
09 May 2019 TM01 Termination of appointment of David Robert John Burtenshaw as a director on 30 April 2019
05 Apr 2019 AP01 Appointment of Jonathan Halford as a director on 2 April 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
28 Jan 2019 AP01 Appointment of Jessica Grace Hardy as a director on 28 June 2018
28 Jan 2019 TM01 Termination of appointment of Nicholas David Shorter Hoare as a director on 28 June 2018
30 Aug 2018 AA Full accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Oct 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27