About

Registered Number: 08140718
Date of Incorporation: 12/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Founded in 2012, Citycom Solutions (UK) Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Ul-haq, Vasim, Whiteman, Mark Peter, Summerfield, Ian are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UL-HAQ, Vasim 22 December 2014 - 1
WHITEMAN, Mark Peter 01 December 2013 - 1
SUMMERFIELD, Ian 12 July 2012 14 December 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
SH01 - Return of Allotment of shares 07 September 2020
PSC04 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
RP04CS01 - N/A 25 October 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 28 February 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC09 - N/A 20 July 2017
SH01 - Return of Allotment of shares 28 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2017
RESOLUTIONS - N/A 06 April 2017
RESOLUTIONS - N/A 05 April 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 17 January 2017
SH01 - Return of Allotment of shares 06 December 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 24 July 2016
AA - Annual Accounts 08 June 2016
SH01 - Return of Allotment of shares 22 March 2016
SH01 - Return of Allotment of shares 06 January 2016
SH01 - Return of Allotment of shares 25 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 23 June 2015
AP01 - Appointment of director 20 January 2015
SH01 - Return of Allotment of shares 09 December 2014
RP04 - N/A 08 September 2014
SH01 - Return of Allotment of shares 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AR01 - Annual Return 14 July 2014
CERTNM - Change of name certificate 26 June 2014
AA01 - Change of accounting reference date 23 May 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 16 April 2014
SH01 - Return of Allotment of shares 28 February 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 05 August 2013
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.