London
E14 5HU
Director Name | CSC Directors (No. 1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 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 | 31 May 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 | 31 May 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
21 February 2023 | Delivered on: 24 February 2023 Persons entitled: Csc Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 May 2019 | Delivered on: 25 May 2019 Persons entitled: Csc Trustees Limited Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Csc Trustees Limited Classification: A registered charge Outstanding |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Full accounts made up to 31 December 2022 (27 pages) |
24 February 2023 | Registration of charge 113909010003, created on 21 February 2023 (44 pages) |
25 January 2023 | Appointment of Ms Debra Amy Parsall as a director on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 25 January 2023 (1 page) |
29 September 2022 | Satisfaction of charge 113909010001 in full (1 page) |
29 September 2022 | Satisfaction of charge 113909010002 in full (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
3 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
14 August 2020 | Director's details changed for Csc Directors (No. 2) 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 Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
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 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
25 May 2019 | Registration of charge 113909010002, created on 17 May 2019 (45 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 September 2018 | Registration of charge 113909010001, created on 19 September 2018 (45 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) |
3 July 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
31 May 2018 | Incorporation
Statement of capital on 2018-05-31
|