London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2020(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 | 21 July 2020(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 | 21 July 2020(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Miss Lara Nasato |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2020(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 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
---|
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
17 March 2021 | Memorandum and Articles of Association (75 pages) |
8 March 2021 | Resolutions
|
2 March 2021 | Director's details changed for Miss Lara Nasato on 1 March 2021 (2 pages) |
4 February 2021 | Change of details for Oban Cards 2020-1 Holdings Limited as a person with significant control on 9 December 2020 (2 pages) |
28 January 2021 | Registration of charge 127571210001, created on 28 January 2021 (84 pages) |
10 December 2020 | Resolutions
|
25 November 2020 | Trading certificate for a public company (3 pages) |
25 November 2020 | Commence business and borrow (1 page) |
17 November 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
27 October 2020 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
6 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
6 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
6 August 2020 | Change of details for Oban Cards 2020-1 Holdings Limited as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Miss Lara Nasato on 31 July 2020 (2 pages) |
6 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
21 July 2020 | Incorporation Statement of capital on 2020-07-21
|