CITYAGENTS LIMITED

Register to unlock more data on OkredoRegister

CITYAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634501

Incorporation date

01/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Unit 11, Pepys House Clarence Road, Greenwich Quay, London SE8 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon18/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-06-30
dot icon13/11/2023
Registered office address changed from Unit 19 1-13 Adler Street London E1 1EG to First Floor, Unit 11, Pepys House Clarence Road Greenwich Quay London SE8 3EY on 2023-11-13
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/01/2018
Director's details changed for Mr Mohammad Mizanur Rahman on 2018-01-05
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Director's details changed for Mr Mohammad Minazur Rahman on 2016-11-10
dot icon28/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/08/2015
Registered office address changed from First Floor 162 Commercial Road London E1 2JY to Unit 19 1-13 Adler Street London E1 1EG on 2015-08-14
dot icon29/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Mohammad Mitch Rahman on 2014-06-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon22/11/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/02/2013
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/02/2013
Administrative restoration application
dot icon12/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon22/10/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon24/07/2008
Director appointed mohammad mizanur rahman
dot icon02/07/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon02/07/2008
Appointment terminated director hanover directors LIMITED
dot icon01/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.09K
-
0.00
-
-
2022
2
3.94K
-
0.00
-
-
2022
2
3.94K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.94K £Ascended27.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Mizanur Rahman
Director
02/07/2008 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYAGENTS LIMITED

CITYAGENTS LIMITED is an(a) Active company incorporated on 01/07/2008 with the registered office located at First Floor, Unit 11, Pepys House Clarence Road, Greenwich Quay, London SE8 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYAGENTS LIMITED?

toggle

CITYAGENTS LIMITED is currently Active. It was registered on 01/07/2008 .

Where is CITYAGENTS LIMITED located?

toggle

CITYAGENTS LIMITED is registered at First Floor, Unit 11, Pepys House Clarence Road, Greenwich Quay, London SE8 3EY.

What does CITYAGENTS LIMITED do?

toggle

CITYAGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CITYAGENTS LIMITED have?

toggle

CITYAGENTS LIMITED had 2 employees in 2022.

What is the latest filing for CITYAGENTS LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-01 with no updates.