Advanced company searchLink opens in new window

CITYMAPPER LIMITED

Company number 07370388

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 4.7976
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4.7066
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3.9020
13 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3.901
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3.9010
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 August 2014
  • GBP 3.8925
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Mar 2015 AD01 Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.888
07 Oct 2014 AP01 Appointment of Mr. Bernard Liautaud as a director on 23 December 2013
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2.924
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 2.6695
13 Feb 2013 AD01 Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013
11 Jan 2013 AD01 Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013
09 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/09/2011
12 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association