CENTRE FOR STRATEGY & COMMUNICATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

10/04/2510 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Stephen Patrick Doyle as a director on 2024-07-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS ESTHER JAYNE BARNES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR STEVEN DAVIES

View Document

25/01/1925 January 2019 ADOPT ARTICLES 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JAMES PEARSON

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY PEARMAN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 CESSATION OF CERI JANE MURPHY AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF STEPHEN PATRICK DOYLE AS A PSC

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK DOYLE / 01/09/2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

06/07/156 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS CERI JANE MURPHY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BURNELL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANET BURNELL

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR STEPHEN DOYLE

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELLEN TAYLOR / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY PEARMAN / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES BURNELL / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY PEARMAN / 19/05/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MISS SALLY PEARMAN

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELLEN TAYLOR / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELISABETH BURNELL / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES BURNELL / 09/05/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O ALAN LEVENE & COMPANY CONNAUGHT HOUSE BROOMHILL ROAD WOODFORD GREEN ESSEX IG8 0PY ENGLAND

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS JENNIFER ELLEN TAYLOR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MISS EMMA FRANCES BURNELL

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM C/O C/O PORTLAND REGISTRARS LIMITED 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 15/07/2010

View Document

05/07/105 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 23/05/2010

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM PORTLAND REGISTRARS LTD 1 CONDUIT STREET LONDON W1S 2XA

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA WOODCRAFT

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA WOODCRAFT

View Document

17/03/1017 March 2010 SUBDIVISION 29/01/2010

View Document

15/03/1015 March 2010 SUB-DIVISION 29/01/10

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1.40

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM PORTLAND REGISTRARS LTD 1 CONDUIT STREET LONDON W15 2XA

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1012 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/0822 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 S386 DISP APP AUDS 12/05/03

View Document

04/06/034 June 2003 S366A DISP HOLDING AGM 12/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 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