CITYCOM SOLUTIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-19

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Notification of Daldorch Estates Limited as a person with significant control on 2020-07-17

View Document

02/09/242 September 2024 Change of details for Daldorch Estates Limited as a person with significant control on 2020-07-17

View Document

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

15/08/2415 August 2024 Cessation of Daldorch Estates Limited as a person with significant control on 2024-05-29

View Document

15/08/2415 August 2024 Notification of a person with significant control statement

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

12/03/2412 March 2024 Change of details for Daldorch Estates Limited as a person with significant control on 2024-01-05

View Document

01/02/241 February 2024 Change of details for Daldorch Estates Limited as a person with significant control on 2022-01-13

View Document

01/02/241 February 2024 Notification of Daldorch Estates Limited as a person with significant control on 2020-07-17

View Document

01/02/241 February 2024 Cessation of Ian Summerfield as a person with significant control on 2020-07-17

View Document

01/02/241 February 2024 Cessation of Mark Peter Whiteman as a person with significant control on 2020-07-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/03/2223 March 2022 Registration of charge 081407180001, created on 2022-03-16

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PROVISIONS OF ARTICLE 14(1) DISAPPLIED 05/03/2021

View Document

13/04/2113 April 2021 05/03/21 STATEMENT OF CAPITAL GBP 5568

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

07/09/207 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 4425

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR IAN SUMMERFIELD / 07/07/2020

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 12/07/19 STATEMENT OF CAPITAL GBP 2950.00

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PETER WHITEMAN / 25/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER WHITEMAN / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASIM UL-HAQ / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SUMMERFIELD

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER WHITEMAN

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

28/04/1728 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 2950

View Document

12/04/1712 April 2017 SUB-DIVISION 24/03/17

View Document

06/04/176 April 2017 APPROVE WRITTEN RESOLUTION, NEW SHARE CERTS. AUTHORISE SHARE CERTS 24/03/2017

View Document

05/04/175 April 2017 2832 ISSUED ORDINARY SHARES OF £1.00 BE SUB DIVIDED INTO 28320 ORDINARY SHARES OF £0.10 EACH 24/03/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD

View Document

06/12/166 December 2016 31/08/16 STATEMENT OF CAPITAL GBP 2832

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERFIELD / 04/05/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 20/01/16 STATEMENT OF CAPITAL GBP 2628

View Document

06/01/166 January 2016 16/11/15 STATEMENT OF CAPITAL GBP 2470

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 2346

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERFIELD / 23/06/2015

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR VASIM UL-HAQ

View Document

09/12/149 December 2014 14/10/14 STATEMENT OF CAPITAL GBP 2223

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 SECOND FILING WITH MUD 12/07/14 FOR FORM AR01

View Document

11/08/1411 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 2167.00

View Document

11/08/1411 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 2000

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED CITICOM SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

23/05/1423 May 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MARK PETER WHITEMAN

View Document

28/02/1428 February 2014 02/12/13 STATEMENT OF CAPITAL GBP 200

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERFIELD / 12/07/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE, LONDON, WC1B 5LF, UNITED KINGDOM

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information