CITYLINK CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Cessation of Gary Fenton Blackmore as a person with significant control on 2025-09-21 |
23/09/2523 September 2025 New | Notification of Kiwi Design Group Limited as a person with significant control on 2025-09-21 |
23/09/2523 September 2025 New | Cessation of Neil Blackmore as a person with significant control on 2025-09-21 |
23/09/2523 September 2025 New | Cessation of Rachel Blackmore as a person with significant control on 2025-09-21 |
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
12/09/2512 September 2025 New | Satisfaction of charge 2 in full |
11/09/2511 September 2025 New | Change of share class name or designation |
02/09/252 September 2025 New | Termination of appointment of Margaret Mary Blackmore as a secretary on 2025-08-31 |
02/09/252 September 2025 New | Cessation of Margaret Blackmore as a person with significant control on 2025-08-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-02-24 with updates |
13/01/2513 January 2025 | Change of details for Ms Rachel Blackmore as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Change of details for Mr Neil Blackmore as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2025-01-10 |
28/10/2428 October 2024 | Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2024-09-30 |
28/10/2428 October 2024 | Notification of Rachel Blackmore as a person with significant control on 2024-09-30 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
28/10/2428 October 2024 | Notification of Neil Blackmore as a person with significant control on 2024-09-30 |
28/10/2428 October 2024 | Change of details for Mrs Maragret Blackmore as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Notification of Gary Blackmore as a person with significant control on 2023-12-15 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
01/01/211 January 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN BLACKMORE |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1123 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKMORE / 14/02/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKMORE / 24/02/2008 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 23/08/03 TO 31/12/03 |
15/03/0415 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/01 |
25/03/0225 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/08/00 |
27/03/0127 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
02/05/002 May 2000 | CONVE 19/03/00 |
23/03/0023 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/08/99 |
22/03/9922 March 1999 | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 23/08/99 |
20/08/9820 August 1998 | DIRECTOR RESIGNED |
25/03/9825 March 1998 | NEW DIRECTOR APPOINTED |
25/03/9825 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/9825 March 1998 | |
25/03/9825 March 1998 | REGISTERED OFFICE CHANGED ON 25/03/98 FROM: SUITE 19051 72 NEW BOND STREET LONDON W1Y 9DD |
24/03/9824 March 1998 | DIRECTOR RESIGNED |
24/03/9824 March 1998 | SECRETARY RESIGNED |
24/02/9824 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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