Advanced company searchLink opens in new window

CITY PRIME INVESTMENTS(UK) LIMITED

Company number 10354217

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)
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Mr Solomon Sunday Abiodun Afolabi on 23 August 2021
24 Aug 2021 PSC04 Change of details for Mr Solomon Sunday Abiodun Afolabi as a person with significant control on 23 August 2021
24 Aug 2021 PSC04 Change of details for Mrs Folasade Modupe Afolabi as a person with significant control on 23 August 2021
24 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Tyas Road, London 19, Tyas Road London E16 4JL on 24 August 2021
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 AD01 Registered office address changed from 64 Suite 29C, Imperial House Willoughby Lane London N17 0SP England to 20-22 Wenlock Road London N1 7GU on 19 September 2019
17 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Suite 29C, Imperial House Willoughby Lane London N17 0SP on 17 September 2019
16 Sep 2019 AD01 Registered office address changed from Suite 29C, Imperial House Suite 29C, Imperial House 64, Willoughby Lane, Tottenham London N17 0SP England to 20-22 Wenlock Road London N1 7GU on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 29C, Imperial House Suite 29C, Imperial House 64, Willoughby Lane, Tottenham London N17 0SP on 11 September 2019
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
10 Nov 2016 TM01 Termination of appointment of Folasade Modupe Afolabi as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Wuraola Ebun-Oluwa Afolabi as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Adedoyinsola Oluwatosin Afolabi as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Adegbenga Abiodun Afolabi as a director on 10 November 2016