CSC DIRECTORS (NO.5) LIMITED

08277932
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 11 Buy now
27 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2024 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
09 Dec 2024 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 accounts Annual Accounts 10 Buy now
23 Mar 2023 officers Change of particulars for director (Ms. Helena Paivi Whitaker) 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 8 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 9 Buy now
30 Apr 2020 officers Appointment of director (Mr Ian Hancock) 2 Buy now
29 Apr 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
29 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2020 officers Change of particulars for director (Mrs Susan Iris Abrahams) 2 Buy now
26 Mar 2020 officers Change of particulars for director (Ms Paivi Helena Whitaker) 2 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 officers Change of particulars for director (Ms Helena Paivi Whitaker) 2 Buy now
09 Sep 2019 accounts Annual Accounts 9 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
10 Sep 2018 officers Termination of appointment of director (Daniel Marc Richard Jaffe) 1 Buy now
10 Sep 2018 officers Termination of appointment of director 1 Buy now
08 Sep 2018 officers Appointment of director (Mr Daniel Marc Richard Jaffe) 2 Buy now
08 Sep 2018 officers Termination of appointment of director (Neil David Townson) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Debra Amy Parsall) 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2017 officers Termination of appointment of director (Vinoy Rajanah Nursiah) 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
04 Jan 2017 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
15 Dec 2016 accounts Amended Accounts 9 Buy now
09 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 9 Buy now
03 Feb 2016 officers Termination of appointment of director (Robert William Berry) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Claudia Ann Wallace) 1 Buy now
03 Feb 2016 officers Appointment of director (Mr Vinoy Rajanah Nursiah) 2 Buy now
03 Feb 2016 officers Appointment of director (Mrs Susan Iris Abrahams) 2 Buy now
03 Feb 2016 officers Appointment of director (Ms Helena Paivi Whitaker) 2 Buy now
03 Feb 2016 officers Appointment of director (Ms Debra Amy Parsall) 2 Buy now
03 Feb 2016 officers Appointment of director (Mr Neil David Townson) 2 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
19 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
07 Aug 2015 officers Termination of appointment of director (Jonathan Eden Keighley) 1 Buy now
29 Jan 2015 officers Change of particulars for director (Ms Claudia Ann Wallace) 2 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
14 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2012 incorporation Incorporation Company 46 Buy now