CITYBANK INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CITYBANK INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06100797

Incorporation date

13/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

606 Butterfly Court 22 Mast Street, Barking IG11 7FYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon02/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon25/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon04/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Registered office address changed from 606 Butterfly Court Mast Street Barking IG11 7FY England to 606 Butterfly Court 22 Mast Street Barking IG11 7FY on 2019-05-21
dot icon21/05/2019
Registered office address changed from Flat 9 Lingard House Marshfield Street London E14 3HH to 606 Butterfly Court Mast Street Barking IG11 7FY on 2019-05-21
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Registered office address changed from 36 Raleigh Court Clarence Mews London SE16 5GB United Kingdom on 2013-11-25
dot icon11/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Director's details changed for Mr Bernard Tien Hwee Tay on 2010-03-15
dot icon15/03/2010
Registered office address changed from Flat 49 Raleigh Court Clarence Mews London SE16 5GB on 2010-03-15
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Bernard Tien Hwee Tay on 2010-02-25
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/12/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon16/03/2009
Return made up to 13/02/09; full list of members
dot icon16/03/2009
Director's change of particulars / bernard tay / 16/03/2009
dot icon10/12/2008
Registered office changed on 10/12/2008 from 7 henley lodge, tennison road south norwood london SE25 5RP
dot icon10/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon11/03/2008
Return made up to 13/02/08; full list of members
dot icon22/05/2007
New director appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 39A leicester road salford manchester M7 4AS
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon13/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.09K
-
0.00
-
-
2022
2
3.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Tay, Bernard
Director
24/04/2007 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYBANK INVESTMENTS LTD

CITYBANK INVESTMENTS LTD is an(a) Active company incorporated on 13/02/2007 with the registered office located at 606 Butterfly Court 22 Mast Street, Barking IG11 7FY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYBANK INVESTMENTS LTD?

toggle

CITYBANK INVESTMENTS LTD is currently Active. It was registered on 13/02/2007 .

Where is CITYBANK INVESTMENTS LTD located?

toggle

CITYBANK INVESTMENTS LTD is registered at 606 Butterfly Court 22 Mast Street, Barking IG11 7FY.

What does CITYBANK INVESTMENTS LTD do?

toggle

CITYBANK INVESTMENTS LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for CITYBANK INVESTMENTS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.