C SQUARED NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/12/2315 December 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-07

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

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

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 3RD FLOOR 30 STAMFORD STREET LONDON SE1 9LQ UNITED KINGDOM

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLIE CROWE

View Document

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 115 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 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

11/08/1411 August 2014 ADOPT ARTICLES 16/07/2014

View Document

11/08/1411 August 2014 SUB-DIVISION 16/07/14

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083919250001

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED CHARLES CROWE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED ANTHONY FREDERICK GIDEON SINCLAIR

View Document

30/05/1430 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRABINER / 29/11/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRABINER / 29/11/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM HEATH HOUSE TURNER DRIVE LONDON NW11 6TX UNITED KINGDOM

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED CLOVERHAWK PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/11/13

View Document

12/09/1312 September 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED TURNER DRIVE PROPERTY 1 LIMITED CERTIFICATE ISSUED ON 26/07/13

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED RNDOWN LTD CERTIFICATE ISSUED ON 18/07/13

View Document

17/07/1317 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 100

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information