Advanced company searchLink opens in new window

CITY M&E LTD

Company number 10815563

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)
29 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Oct 2023 PSC04 Change of details for Mr Billy Chambers as a person with significant control on 1 September 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
02 Oct 2023 PSC04 Change of details for Miss Charley Ann Kedar as a person with significant control on 1 September 2023
02 Oct 2023 CH01 Director's details changed for Mr Billy Chambers on 1 September 2023
22 Sep 2023 AD01 Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England to Office 3 Godbolts Business Park Coggeshall Road Colchester Essex CO6 1HS on 22 September 2023
27 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 CH01 Director's details changed for Mr Billy Chambers on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Billy Chambers as a person with significant control on 30 September 2022
17 Oct 2022 PSC01 Notification of Charley Ann Kedar as a person with significant control on 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 200
05 Oct 2022 CH01 Director's details changed for Mr Billy Chambers on 1 October 2022
05 Oct 2022 PSC04 Change of details for Mr Billy Chambers as a person with significant control on 1 October 2022
20 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
06 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Oct 2020 AP01 Appointment of Miss Charley Ann Kedar as a director on 27 October 2020
15 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
24 Jan 2020 AA Micro company accounts made up to 30 June 2019
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates