CSDS LIMITED

05345520
105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QR

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Change of particulars for director (Mr Nolan Fredrick Everard) 2 Buy now
11 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Ian Pascall) 1 Buy now
16 Aug 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 6 Buy now
06 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 officers Change of particulars for director (Mr Nolan Fredrick Everard) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Charles Macgregor) 1 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Change of particulars for director (Charles Douglas Macgregor) 2 Buy now
06 Feb 2012 officers Change of particulars for director (Mr Nolan Fredrick Everard) 2 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Change of particulars for director (Mr Nolan Fredrick Everard) 2 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Charles Douglas Macgregor) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Nolan Everard) 1 Buy now
12 Feb 2010 officers Appointment of secretary (Mr Ian Pascall) 1 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Nolan Fredrick Everard) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 3RD floor prince consort house 109 - 111 farringdon london EC1R 3BW 1 Buy now
09 Feb 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
09 Feb 2009 officers Secretary's change of particulars / nolan wverard / 18/04/2008 1 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
02 Oct 2008 capital Capitals not rolled up 2 Buy now
02 Oct 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
20 Aug 2008 annual-return Return made up to 28/01/07; full list of members; amend 6 Buy now
07 May 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
06 May 2008 accounts Annual Accounts 1 Buy now
06 May 2008 officers Secretary appointed nolan fredrick wverard 2 Buy now
06 May 2008 officers Director appointed charles d macgregor 2 Buy now
06 May 2008 officers Appointment terminated secretary nominee company secretaries LIMITED 1 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from 99-101 farringdon road london EC1R 3BN 1 Buy now
08 Jun 2007 annual-return Return made up to 28/01/07; full list of members 6 Buy now
16 Jan 2007 officers New secretary appointed 2 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: c/o companies for sale suite 14 old anglo house mitton street stourport on severn DY13 9AQ 1 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
23 Oct 2006 accounts Annual Accounts 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: suite 14 old anglo house mitton street stourport on severn worcestershire DY13 9AQ 1 Buy now
27 Feb 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: office 2, 16 new street stourport-on-severn worcestershire DY13 8UW 1 Buy now
28 Jan 2005 incorporation Incorporation Company 9 Buy now