CSCH12 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Current accounting period shortened from 2023-09-29 to 2023-09-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-21 with updates

View Document

28/01/2128 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AERON SIMEON MATHERS / 01/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 22 WENSLEYDALE HEMEL HEMPSTEAD HP2 5TF ENGLAND

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 13 MARKET SQUARE HORSHAM WEST SUSSEX RH12 1EU ENGLAND

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AERON SIMEON MATHERS / 14/02/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 55 HIGH STREET ARUNDEL BN18 9AJ ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

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

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097415400002

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AERON SIMEON MATHERS

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097415400001

View Document

03/10/173 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AERON SIMEON MATHERS / 13/08/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 22 WENSLEYDALE HEMEL HEMPSTEAD HP2 5TF UNITED KINGDOM

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/04/179 April 2017 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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