MA CSP 2 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

28/08/2428 August 2024 Appointment of Mrs Tracy Anne Dossett as a director on 2024-08-28

View Document

27/08/2427 August 2024 Termination of appointment of Jason Marshall Blank as a director on 2024-08-27

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr Daniel Anthony Brown on 2023-07-26

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr David Benjamin Marks on 2022-09-27

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

21/12/2121 December 2021 Registration of charge 119849460002, created on 2021-12-10

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 119849460001, created on 2021-06-28

View Document

17/06/2117 June 2021 Director's details changed for Mr Richard Grant Selby on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR ANDREW MARK LOBB

View Document

19/12/1919 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company