CITY DOCS SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AURELIO MARUGGI

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PIERPOINT

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

14/12/1814 December 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOGEE CORPORATION LIMITED

View Document

04/09/174 September 2017 CESSATION OF PETER CHARLES LAWSON AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNITS 5/6, THE WILLOWS TOWER BRIDGE BUSINESS PARK 80 WILLOW WALK LONDON SE1 5SY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CANNELL

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR ALAN PIERPOINT

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JASON PATRICK COLLINS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MARTIN KEITH RANDALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 6-8 BONHILL STREET LONDON EC2A 4BX

View Document

31/10/1431 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/07/1326 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 DIRECTOR APPOINTED DARREN ROBERT CANNELL

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAWSON / 01/09/2011

View Document

11/11/1111 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company