Advanced company searchLink opens in new window

CITY FLOORING (EXETER) LTD

Company number 11314780

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 CS01 Confirmation statement made on 10 November 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 30 June 2023
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Omar Salam on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 23 Huntsham Road Rougemont Park Exeter Devon EX1 3GH England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 11 February 2022
30 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
21 Jan 2021 AA Micro company accounts made up to 30 April 2020
11 Nov 2020 AD01 Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR England to 23 Huntsham Road Rougemont Park Exeter Devon EX1 3GH on 11 November 2020
10 Nov 2020 PSC02 Notification of Isca Group Holdings Ltd as a person with significant control on 10 November 2020
10 Nov 2020 PSC07 Cessation of Omar Salam as a person with significant control on 10 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Nov 2020 PSC07 Cessation of Lee Daniel Holmes as a person with significant control on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Lee Daniel Holmes as a director on 23 October 2020
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mr Lee Daniel Holmes on 23 April 2019
23 Apr 2019 PSC04 Change of details for Mr Omar Salam as a person with significant control on 23 April 2019
23 Apr 2019 PSC04 Change of details for Mr Lee Daniel Holmes as a person with significant control on 18 September 2018
23 Apr 2019 CH01 Director's details changed for Mr Omar Salam on 23 April 2019
12 Sep 2018 AD01 Registered office address changed from 30 Bear Street Barnstaple Devon EX32 7DD England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 12 September 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted