A1 CSD LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewCurrent accounting period shortened from 2026-05-31 to 2026-03-31

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-05-24 with updates

View Document

15/08/2415 August 2024 Cessation of Noor Bajung as a person with significant control on 2024-02-26

View Document

15/08/2415 August 2024 Notification of Jozef Berkhout as a person with significant control on 2024-02-26

View Document

13/08/2413 August 2024 Registered office address changed from 7 Wilson Business Park Manchester M40 8WN United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2024-08-13

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Noor Bajung as a director on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Jozef Nicolaas Maria Berkhout as a director on 2024-02-26

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 7 WILSON BUSINESS PARK MANCHESTER M40 8WN ENGLAND

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 7 INITIAL BUSINESS CENTRE WILSON BUSINESS PARK MANCHESTER M40 8WN ENGLAND

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM INITIAL BUSINESS CENTRE MONSALL ROAD MANCHESTER M40 8WN ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM PO BOX DEFAULT 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 7 MONSALL ROAD MANCHESTER M40 8WN ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 7 WILSON BUSINESS PARK MANCHESTER M40 8WN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM APEX HOUSE THOMAS STREET TRETHOMAS CAERPHILLY CF83 8DP WALES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOOR BAJUNG / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 7 WILSON BSINESS PARK MANCHESTER M40 8WN ENGLAND

View Document

25/05/1825 May 2018 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