CITY CAPITAL CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2021-12-07 delete address 7 GROSVENOR GARDENS LONDON ENGLAND SW1W 0BD
2021-12-07 insert address 92 MORTLAKE ROAD RICHMOND ENGLAND TW9 4AS
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-07 update registered_address
2021-12-07 update statutory_documents DIRECTOR APPOINTED MISS SIMONA BAZANOVA
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM 7 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND
2021-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MORGAN / 01/11/2021
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-03 update website_status FlippedRobots => OK
2021-08-03 delete source_ip 176.32.230.11
2021-08-03 insert source_ip 172.67.146.244
2021-08-03 insert source_ip 104.21.10.230
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update website_status IndexPageFetchError => FlippedRobots
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-13 update website_status Unavailable => IndexPageFetchError
2020-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-17 update website_status OK => Unavailable
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-05-31 delete phone 0207 404 7680
2020-05-31 insert phone 020 3405 7416
2020-03-30 delete person Liam Flanigan
2020-03-30 insert person John Gillespie
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-22 insert address 7 Grosvenor Gardens, London, SW1W 0BD
2019-04-22 insert alias City Capital Consulting Limited
2019-04-22 insert email ga..@citycapital.uk.com
2019-04-22 insert phone 0207 404 7680
2019-04-22 update primary_contact null => 7 Grosvenor Gardens, London, SW1W 0BD
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-16 delete address 7 Grosvenor Gardens, London, SW1W 0BD
2019-01-16 delete alias City Capital Consulting Limited
2019-01-16 delete email ga..@citycapital.uk.com
2019-01-16 delete phone 0207 404 7680
2019-01-16 update primary_contact 7 Grosvenor Gardens, London, SW1W 0BD => null
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-09 delete address 31 Southampton Row, London, WC1B 5HJ
2018-03-09 delete person Jonathan Marks
2018-03-09 insert address 7 Grosvenor Gardens, London, SW1W 0BD
2018-03-09 update primary_contact 31 Southampton Row, London, WC1B 5HJ => 7 Grosvenor Gardens, London, SW1W 0BD
2018-03-07 delete address 92 MORTLAKE ROAD RICHMOND SURREY ENGLAND TW9 4AS
2018-03-07 insert address 7 GROSVENOR GARDENS LONDON ENGLAND SW1W 0BD
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 92 MORTLAKE ROAD RICHMOND SURREY TW9 4AS ENGLAND
2017-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-15 insert person Liam Flanigan
2016-11-15 insert person Simona Bazanova
2016-11-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 47 BYNES ROAD SOUTH CROYDON SURREY CR2 0PY ENGLAND
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-29 delete registration_number 5877857
2016-06-29 insert contact_pages_linkeddomain facebook.com
2016-06-29 insert index_pages_linkeddomain facebook.com
2016-06-29 insert management_pages_linkeddomain facebook.com
2016-06-29 insert service_pages_linkeddomain facebook.com
2016-05-12 delete address 31 SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HJ
2016-05-12 insert address 92 MORTLAKE ROAD RICHMOND SURREY ENGLAND TW9 4AS
2016-05-12 update registered_address
2016-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ ENGLAND
2016-04-09 delete general_emails in..@citycapital.uk.com
2016-04-09 delete email in..@citycapital.uk.com
2016-04-09 insert email ga..@citycapital.uk.com
2016-02-08 delete address 39 MANOR WAY SOUTH CROYDON SURREY CR2 7BT
2016-02-08 insert address 31 SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HJ
2016-02-08 update registered_address
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 39 MANOR WAY SOUTH CROYDON SURREY CR2 7BT
2015-11-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 39 MANOR WAY SOUTH CROYDON SURREY ENGLAND CR2 7BT
2015-08-08 insert address 39 MANOR WAY SOUTH CROYDON SURREY CR2 7BT
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-08 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-18 update statutory_documents 17/07/15 FULL LIST
2015-05-28 delete address 2nd Floor, 5 Dyers Buildings London, EC1N 2JT
2015-05-28 insert address 31 Southampton Row, London, WC1B 5HJ
2015-05-28 update primary_contact 2nd Floor, 5 Dyers Buildings London, EC1N 2JT => 31 Southampton Row, London, WC1B 5HJ
2014-12-07 delete address 2ND FLOOR 5 DYERS BUILDINGS LONDON EC1N 2JT
2014-12-07 insert address 39 MANOR WAY SOUTH CROYDON SURREY ENGLAND CR2 7BT
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-07 update registered_address
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 2ND FLOOR 5 DYERS BUILDINGS LONDON EC1N 2JT
2014-11-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-18 update statutory_documents 17/07/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-09-06 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MORGAN / 29/08/2013
2013-08-14 update statutory_documents SAIL ADDRESS CREATED
2013-08-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-14 update statutory_documents 17/07/13 FULL LIST
2013-07-03 update website_status FlippedRobotsTxt => OK
2013-07-03 insert address 2nd Floor, 5 Dyers Buildings London, EC1N 2JT
2013-07-03 insert index_pages_linkeddomain twitter.com
2013-07-03 insert phone 0207 404 7680
2013-07-03 insert registration_number 5877857
2013-07-03 update primary_contact null => 2nd Floor, 5 Dyers Buildings London, EC1N 2JT
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-22 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-05-17 update website_status Disallowed => FlippedRobotsTxt
2013-04-21 update website_status OK => Disallowed
2013-01-10 delete source_ip 173.193.106.152
2013-01-10 insert source_ip 176.32.230.11
2012-11-14 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-10-01 update statutory_documents SECRETARY APPOINTED MR GERARD ANTHONY MORGAN
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE MORGAN
2012-08-13 update statutory_documents 17/07/12 FULL LIST
2011-10-10 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-07-18 update statutory_documents 17/07/11 FULL LIST
2011-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE NASSALI MORGAN / 17/07/2011
2011-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NASSALI MORGAN / 01/03/2011
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MORGAN / 20/03/2011
2011-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NASSALI MORGAN / 20/03/2011
2011-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MORGAN / 20/03/2011
2011-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NASSALI MORGAN / 20/03/2011
2011-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NASSALI MORGAN / 20/03/2011
2010-11-09 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-07-23 update statutory_documents 17/07/10 FULL LIST
2010-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NASSALI MORGAN / 18/12/2009
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MORGAN / 18/12/2009
2009-12-18 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-18 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents SECRETARY APPOINTED NASSALI MORGAN
2008-10-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD MORGAN
2008-10-08 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 6 MILFORD HOUSE 198 PAMPISFORD ROAD SOUTH CROYDON CR2 6DB
2008-07-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-17 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-23 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents S366A DISP HOLDING AGM 23/05/07
2007-05-16 update statutory_documents COMPANY NAME CHANGED G M COMPLIANCE CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 16/05/07
2006-08-17 update statutory_documents NEW SECRETARY APPOINTED
2006-08-17 update statutory_documents SECRETARY RESIGNED
2006-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION