About

Registered Number: 07810441
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW

 

Cityfax Ltd was registered on 14 October 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Curtis, Jeremy Neil, Mcgrath, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURTIS, Jeremy Neil 30 September 2013 - 1
MCGRATH, John 14 October 2011 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 26 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 September 2017
RESOLUTIONS - N/A 31 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 08 September 2014
CERTNM - Change of name certificate 30 August 2014
CONNOT - N/A 30 August 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM02 - Termination of appointment of secretary 31 December 2013
AP03 - Appointment of secretary 31 December 2013
MR01 - N/A 17 September 2013
MR01 - N/A 08 August 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 01 August 2013
AUD - Auditor's letter of resignation 01 March 2013
AA03 - Notice of resolution removing auditors 01 March 2013
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 02 December 2011
AP03 - Appointment of secretary 01 November 2011
TM01 - Termination of appointment of director 19 October 2011
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

A registered charge 06 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.