CS2B LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Clement Ehijele Okundonor as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Clement Okundonor as a secretary on 2025-03-20

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Oluwaseyi Okundonor as a secretary on 2023-05-06

View Document

06/11/236 November 2023 Appointment of Mrs Oluwaseyi Okundonor as a director on 2023-05-06

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/08/2031 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 11 11 BROOKS COURT THE RIDGEWAY HERTFORD HERTFORDSHIRE SG14 2JF ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 10 LONGWOOD ROAD HERTFORD SG14 2JN ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/05/1918 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR CLEMENT EHIJELE OKUNDONOR

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLEMENT OKUNDONOR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 6 LONGWOOD ROAD HERTFORD SG14 2JN UNITED KINGDOM

View Document

02/10/172 October 2017 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