C. CZARNIKOW SUGAR LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Floor 5 London EC4M 8AB

View Document

25/03/2425 March 2024 Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 19/10/2015

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NORMAN CYRIL RANDLES / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 24 CHISWELL STREET LONDON EC1Y 4SG

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED JULIAN NORMAN CYRIL RANDLES

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR TOBIAS OSBORNE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY NICKSON

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNEBY

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ROBIN CAVE

View Document

02/06/102 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS CHARLES OSBORNE / 15/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WOOD / 15/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BARNEBY / 15/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY DAVID NICKSON / 15/10/2009

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 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