C&S 57 LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Termination of appointment of Julie Anne Simmons as a director on 2023-08-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

12/10/2212 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

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

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

13/07/2013 July 2020 CURRSHO FROM 31/10/2019 TO 31/01/2019

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BOYLE

View Document

29/03/1929 March 2019 CESSATION OF SHIRLEY BOYLE AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS JULIE ANNE SIMMONS

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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