CORPORATE STRUCTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Cessation of Caroline Mary Brooks as a person with significant control on 2025-06-05

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

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

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 All of the property or undertaking has been released from charge 3

View Document

24/06/2324 June 2023 All of the property or undertaking has been released from charge 2

View Document

24/06/2324 June 2023 All of the property or undertaking has been released from charge 1

View Document

24/06/2324 June 2023 All of the property or undertaking has been released from charge 4

View Document

22/05/2322 May 2023 All of the property or undertaking has been released from charge 1

View Document

04/05/234 May 2023 All of the property or undertaking has been released from charge 2

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

23/04/2223 April 2022 All of the property or undertaking has been released from charge 2

View Document

23/04/2223 April 2022 All of the property or undertaking has been released from charge 1

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY BROOKS / 31/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 38 CHESTERFIELD ROAD CHISWICK LONDON W4 3HQ

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 S366A DISP HOLDING AGM 07/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 S252 DISP LAYING ACC 07/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 62 DOUGHTY STREET LONDON WC1N 2LW

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: 62 DOUGHTY STREET LONDON WC1N 2LQ

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED HOUSE OF BROOKS LIMITED CERTIFICATE ISSUED ON 27/10/89

View Document

24/07/8924 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/07/8918 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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