- Company Overview for CITY RESOURCING LTD (10941793)
- Filing history for CITY RESOURCING LTD (10941793)
- People for CITY RESOURCING LTD (10941793)
- Charges for CITY RESOURCING LTD (10941793)
- More for CITY RESOURCING LTD (10941793)
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:
|
|
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
|