CSC UKD 4 LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

15/06/2115 June 2021 Final Gazette dissolved following liquidation

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ

View Document

16/07/2016 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/2013 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR TINA GOUGH

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD

View Document

11/03/2011 March 2020 REDUCE ISSUED CAPITAL 03/03/2020

View Document

11/03/2011 March 2020 SOLVENCY STATEMENT DATED 03/03/20

View Document

11/03/2011 March 2020 STATEMENT BY DIRECTORS

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 1

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARUF MAJED

View Document

09/03/209 March 2020 DIRECTOR APPOINTED STEVEN JAMES TURPIE

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA ANNE GOUGH / 25/09/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED TINA ANNE GOUGH

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

08/07/168 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SANJIV GOSSAIN

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

17/07/1517 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MARK JEREMY PICKETT

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

04/07/144 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MICHAEL CHARLES WOODFINE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHIPPS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JOHN GLOVER

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

03/06/103 June 2010 ADOPT ARTICLES 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EDWARD THOMSON / 28/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 28/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PHIPPS / 28/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEARS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 11/06/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED CSC RA GROUP LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 2ND FLOOR DIMON PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 DELIVERY EXT'D 3 MTH 02/04/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 423 LONDON ROAD CAMBERLEY SURREY GU15 3QP

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED CONTINUUM RA GROUP LIMITED CERTIFICATE ISSUED ON 28/07/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 COMPANY NAME CHANGED THE RA GROUP LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

01/06/951 June 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/06/951 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: 1 BARTHOLOMEW LANE LONDON. EC2N 2AB

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 S386 DISP APP AUDS 14/02/94

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/93

View Document

15/04/9315 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: NORTH PARK HALIFAX HX1 2TU

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 NC INC ALREADY ADJUSTED 31/03/90 05/12/89

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 NC INC ALREADY ADJUSTED 05/12/89

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/12/8819 December 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED HEX COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 31/33 PRINCESS STREET MANCHESTER M2 4EW

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 28/06/85; FULL LIST OF MEMBERS

View Document

15/06/8315 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/83

View Document

06/01/816 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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