Advanced company searchLink opens in new window

CITY RESOURCING LTD

Company number 10941793

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)
02 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 August 2023
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
18 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Jan 2020 TM01 Termination of appointment of Charlie Ward as a director on 16 January 2020
21 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with updates
04 Oct 2019 MR01 Registration of charge 109417930002, created on 23 September 2019
30 Sep 2019 MR04 Satisfaction of charge 109417930001 in full
08 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
09 May 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018
12 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20
01 Oct 2018 AP02 Appointment of City Integration Limited as a director on 28 September 2018
13 Sep 2018 AP01 Appointment of Mr Charlie Ward as a director on 31 August 2018
13 Sep 2018 PSC07 Cessation of Duncan Andrew Smith as a person with significant control on 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
03 Sep 2018 AD01 Registered office address changed from 43 Furrowfelde Basildon SS16 5EY England to 8 Devonshire Row London EC2M 4RH on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Duncan Andrew Smith as a director on 3 September 2018
30 May 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to 43 Furrowfelde Basildon SS16 5EY on 30 May 2018
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04