CLOSERSTILL E-COMMERCE LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Registration of charge 108780750004, created on 2024-10-23

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

24/04/2424 April 2024 Secretary's details changed for Ms Suzanne King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Graeme Scott Mckenzie Howe on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Graeme Scott Mckenzie Howe on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Ms Suzanne Jane King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Philip James Nelson on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Justin Gregory Opie on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Justin Gregory Opie on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Phil William Soar on 2024-04-24

View Document

11/03/2411 March 2024 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

26/09/2326 September 2023 Director's details changed for Mr Michael James Westcott on 2023-09-26

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2018

View Document

22/02/1922 February 2019 ADOPT ARTICLES 14/02/2019

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108780750003

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108780750002

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108780750001

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1826 July 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108780750002

View Document

30/04/1830 April 2018 ADOPT ARTICLES 17/04/2018

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108780750001

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS SUZANNE KING

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOD

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS SUZANNE JANE KING

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD

View Document

22/09/1722 September 2017 ADOPT ARTICLES 08/09/2017

View Document

19/09/1719 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 100.00

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR GRAEME SCOTT MCKENZIE HOWE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR JUSTIN GREGORY OPIE

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR PHILIP JAMES NELSON

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MICHAEL WESTCOTT

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PHIL SOAR

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR JONATHAN IAN WOOD

View Document

21/07/1721 July 2017 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