London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
14 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
14 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
14 August 2020 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page) |
14 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
14 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
14 August 2020 | Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
4 July 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page) |
3 July 2018 | Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page) |
8 June 2018 | Resolutions
|
22 May 2018 | Memorandum and Articles of Association (14 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Change of name notice (2 pages) |
25 April 2018 | Incorporation
Statement of capital on 2018-04-25
|