CITYLINK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewCessation of Gary Fenton Blackmore as a person with significant control on 2025-09-21

View Document

23/09/2523 September 2025 NewNotification of Kiwi Design Group Limited as a person with significant control on 2025-09-21

View Document

23/09/2523 September 2025 NewCessation of Neil Blackmore as a person with significant control on 2025-09-21

View Document

23/09/2523 September 2025 NewCessation of Rachel Blackmore as a person with significant control on 2025-09-21

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

12/09/2512 September 2025 NewSatisfaction of charge 2 in full

View Document

11/09/2511 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewTermination of appointment of Margaret Mary Blackmore as a secretary on 2025-08-31

View Document

02/09/252 September 2025 NewCessation of Margaret Blackmore as a person with significant control on 2025-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

13/01/2513 January 2025 Change of details for Ms Rachel Blackmore as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Change of details for Mr Neil Blackmore as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2025-01-10

View Document

28/10/2428 October 2024 Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2024-09-30

View Document

28/10/2428 October 2024 Notification of Rachel Blackmore as a person with significant control on 2024-09-30

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

28/10/2428 October 2024 Notification of Neil Blackmore as a person with significant control on 2024-09-30

View Document

28/10/2428 October 2024 Change of details for Mrs Maragret Blackmore as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Notification of Gary Blackmore as a person with significant control on 2023-12-15

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACKMORE

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

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

13/04/1613 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

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

23/04/1523 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKMORE / 14/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKMORE / 24/02/2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 23/08/03 TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/08/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 CONVE 19/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/08/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 23/08/99

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: SUITE 19051 72 NEW BOND STREET LONDON W1Y 9DD

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 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