Company NameCity Accounts UK Limited
DirectorZokir Ravshanov
Company StatusActive
Company Number06872119
CategoryPrivate Limited Company
Incorporation Date7 April 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Zokir Ravshanov
Date of BirthMarch 1985 (Born 39 years ago)
NationalityUzbek
StatusCurrent
Appointed27 July 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Old Street
London
EC1V 9DR
Director NameMs Kristina Zilinskiene
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tabernacle Street
London
EC2A 4SB
Secretary NameSeamus Ronson
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address140 Tabernade Street
London
EC2A 4SB

Contact

Websitecityaccounts.co.uk

Location

Registered Address318 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Shane Ravson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,008
Cash£25,084
Current Liabilities£63,142

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

8 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
17 February 2014Amended accounts made up to 31 March 2013 (5 pages)
17 February 2014Amended accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 140 Tabernacle Street London EC2A 4SB on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 140 Tabernacle Street London EC2A 4SB on 12 April 2011 (1 page)
7 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
23 November 2010Termination of appointment of Seamus Ronson as a secretary (1 page)
23 November 2010Termination of appointment of Seamus Ronson as a secretary (1 page)
28 July 2010Appointment of Mr Zokir Ravshanov as a director (2 pages)
28 July 2010Appointment of Mr Zokir Ravshanov as a director (2 pages)
27 July 2010Termination of appointment of Kristina Zilinskiene as a director (1 page)
27 July 2010Termination of appointment of Kristina Zilinskiene as a director (1 page)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages)
16 July 2009Secretary's change of particulars / seamus ronson / 19/05/2009 (1 page)
16 July 2009Secretary's change of particulars / seamus ronson / 19/05/2009 (1 page)
2 July 2009Director's change of particulars / kristina zilinskiene / 19/05/2009 (1 page)
2 July 2009Director's change of particulars / kristina zilinskiene / 19/05/2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from unit 3, 11-29 fashion street london E1 6PX united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from unit 3, 11-29 fashion street london E1 6PX united kingdom (1 page)
7 April 2009Incorporation (8 pages)
7 April 2009Incorporation (8 pages)