CS PROCESSING LTD

Company Documents

DateDescription
12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/09/2130 September 2021 Change of details for Mr Joshua David Lingenfelter as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr Joshua David Lingenfelter as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Joshua David Lingenfelter on 2021-09-27

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103967770001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O DAVIES MCLENNON 93 WELLINGTON ROAD NORTH STOCKPORT SK4 2LR ENGLAND

View Document

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 COMPANY NAME CHANGED BLACK HAT MEDIA LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

27/09/1627 September 2016 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