THISCITY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/03/198 March 2019 CESSATION OF GRAHAM CHARLES WESSEL AS A PSC

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: C/O MUMFORD AND CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MUMFORD & CO THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ECCLESTON / 25/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES ECCLESTON / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES WESSEL / 25/07/2018

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 207.20

View Document

24/03/1524 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ADOPT ARTICLES 16/12/2014

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED FREEWAY AGENCY LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

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

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VIV DYKSTRA / 03/04/2013

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 ARTICLES OF ASSOCIATION

View Document

11/07/1211 July 2012 ALTER ARTICLES 29/06/2012

View Document

11/07/1211 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 224.20

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MS VIV DYKSTRA

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ECCLESTON / 09/05/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CHANGED FROM: C/O MUMFORD AND CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/06/1028 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ECCLESTON / 09/05/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW OSBORNE

View Document

12/05/0912 May 2009 SECRETARY APPOINTED ANDREW JAMES ECCLESTON

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 S-DIV 16/03/06

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: MUMFORD & CO HOPPINGWOOD FARM, ROBIN HOOD WAY LONDON SW20 0AB

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED AOACOM LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 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