Date | Description |
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 |