London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 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 | Closed |
Appointed | 25 July 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 | Closed |
Appointed | 25 July 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 300 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
5 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
7 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
17 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
17 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 17 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
17 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
17 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
17 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
16 August 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 July 2018 | Incorporation
Statement of capital on 2018-07-25
|