10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 January 2023 | Appointment of Debra Amy Parsall as a director on 24 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 24 January 2023 (1 page) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 October 2020 (12 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
10 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
10 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
10 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
10 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 (1 page) |
10 August 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
10 March 2020 | Current accounting period shortened from 28 February 2021 to 31 October 2020 (1 page) |
18 February 2020 | Incorporation
Statement of capital on 2020-02-18
|