London
EC1V 9DR
Director Name | Ms Kristina Zilinskiene |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tabernacle Street London EC2A 4SB |
Secretary Name | Seamus Ronson |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Tabernade Street London EC2A 4SB |
Website | cityaccounts.co.uk |
---|
Registered Address | 318 Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Shane Ravson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,008 |
Cash | £25,084 |
Current Liabilities | £63,142 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
8 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
17 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 140 Tabernacle Street London EC2A 4SB on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 140 Tabernacle Street London EC2A 4SB on 12 April 2011 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
23 November 2010 | Termination of appointment of Seamus Ronson as a secretary (1 page) |
23 November 2010 | Termination of appointment of Seamus Ronson as a secretary (1 page) |
28 July 2010 | Appointment of Mr Zokir Ravshanov as a director (2 pages) |
28 July 2010 | Appointment of Mr Zokir Ravshanov as a director (2 pages) |
27 July 2010 | Termination of appointment of Kristina Zilinskiene as a director (1 page) |
27 July 2010 | Termination of appointment of Kristina Zilinskiene as a director (1 page) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Ms Kristina Zilinskiene on 7 April 2010 (2 pages) |
16 July 2009 | Secretary's change of particulars / seamus ronson / 19/05/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / seamus ronson / 19/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / kristina zilinskiene / 19/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / kristina zilinskiene / 19/05/2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from unit 3, 11-29 fashion street london E1 6PX united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from unit 3, 11-29 fashion street london E1 6PX united kingdom (1 page) |
7 April 2009 | Incorporation (8 pages) |
7 April 2009 | Incorporation (8 pages) |