CSM 2021 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Ground Floor 30a Great Sutton Street London EC1V 0DU England. New address: Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP. Change date: 2022-12-19. 2022-12-19 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-01-08 View Report
Gazette. Gazette notice voluntary. 2021-12-07 View Report
Dissolution. Dissolution application strike off company. 2021-11-24 View Report
Officers. Officer name: Mr Timothy Patrick Bowder-Ridger. Appointment date: 2021-09-29. 2021-10-01 View Report
Officers. Officer name: Timothy Patrick Bowder-Ridger. Termination date: 2021-09-29. 2021-10-01 View Report
Address. Old address: Ground Floor 45 Mitchell Street London EC1V 3QD England. Change date: 2021-07-07. New address: Ground Floor 30a Great Sutton Street London EC1V 0DU. 2021-07-07 View Report
Resolution. Description: Resolutions. 2021-06-03 View Report
Accounts. Accounts type dormant. 2021-04-21 View Report
Accounts. Accounts type dormant. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Address. Old address: 22 Shad Thames London SE1 2YU. Change date: 2020-12-09. New address: Ground Floor 45 Mitchell Street London EC1V 3QD. 2020-12-09 View Report
Officers. Officer name: Roger Hugh Knight Seelig. Termination date: 2020-02-12. 2020-02-24 View Report
Accounts. Accounts type dormant. 2020-01-04 View Report
Confirmation statement. Statement with no updates. 2019-12-15 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Officers. Officer name: Mr Hardip Nijjar. Appointment date: 2019-01-01. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Officers. Officer name: Mr Timothy Patrick Bowder-Ridger. Appointment date: 2017-03-24. 2017-03-28 View Report
Officers. Officer name: Elizabeth Anthea Dunley. Termination date: 2017-03-24. 2017-03-28 View Report
Officers. Appointment date: 2017-03-24. Officer name: Mr Roger Hugh Knight Seelig. 2017-03-28 View Report
Officers. Termination date: 2017-03-24. Officer name: Elizabeth Dunley. 2017-03-27 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Termination date: 2015-09-24. Officer name: Jasper Conran. 2015-10-15 View Report
Accounts. Accounts type dormant. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type dormant. 2014-08-11 View Report
Officers. Officer name: Mr Jasper Conran. 2014-04-02 View Report
Officers. Officer name: Terence Conran. 2014-04-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13. 2014-02-21 View Report
Accounts. Accounts type dormant. 2014-02-10 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13. 2014-02-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Officers. Officer name: Nicholas Moore. 2013-04-25 View Report
Officers. Officer name: Harold Mavity. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type dormant. 2013-01-02 View Report
Officers. Change date: 2012-12-14. Officer name: Harold Roger Wallis Mavity. 2012-12-14 View Report
Officers. Officer name: Mrs Elizabeth Anthea Dunley. 2012-10-19 View Report
Officers. Officer name: Mrs Elizabeth Dunley. 2012-10-19 View Report
Officers. Officer name: Thomas Howe. 2012-10-19 View Report
Officers. Officer name: Thomas Howe. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type full. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report