CS2B LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Termination of appointment of Clement Ehijele Okundonor as a director on 2025-03-20 |
20/03/2520 March 2025 | Appointment of Mr Clement Okundonor as a secretary on 2025-03-20 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
25/11/2425 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Registered office address changed from 1a 1a Bentsley Close, St Albans Hertfordshire AL4 9PN United Kingdom to 31 Sherwood Avenue St. Albans AL4 9QJ on 2024-10-01 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
23/01/2423 January 2024 | Accounts for a dormant company made up to 2023-10-31 |
06/11/236 November 2023 | Termination of appointment of Oluwaseyi Okundonor as a secretary on 2023-05-06 |
06/11/236 November 2023 | Appointment of Mrs Oluwaseyi Okundonor as a director on 2023-05-06 |
06/11/236 November 2023 | Registered office address changed from 11 11 Brooks Court the Ridgeway Hertford Hertfordshire SG14 2JF United Kingdom to 1a 1a Bentsley Close, St Albans Hertfordshire AL4 9PN on 2023-11-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
20/01/2220 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
31/08/2031 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 11 11 BROOKS COURT THE RIDGEWAY HERTFORD HERTFORDSHIRE SG14 2JF ENGLAND |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 10 LONGWOOD ROAD HERTFORD SG14 2JN ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/05/1918 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
28/12/1828 December 2018 | SECRETARY APPOINTED MR CLEMENT EHIJELE OKUNDONOR |
28/12/1828 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CLEMENT OKUNDONOR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 6 LONGWOOD ROAD HERTFORD SG14 2JN UNITED KINGDOM |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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