CSCT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 13 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/08/142 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEITH FRANK HOPKINS / 26/07/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HOPKINS

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED SARAH CAROLINE HOPKINS

View Document

21/05/1221 May 2012 SECRETARY APPOINTED ANTHONY KEITH FRANK HOPKINS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPKINS

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOPKINS / 27/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 1 FLORENCE ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B73 5NJ

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: UNIT E4 CASTLE VALE ENTERPRISE PARK CASTLE VALE BIRMINGHAM B35 6LJ

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 £ IC 8000/7500 02/10/01 £ SR 500@1=500

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 24 TOLLINGTON WAY LONDON N7 6FL

View Document

26/09/0126 September 2001 £ SR 2000@1 26/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 74 BROMPTON PARK CRESCENT LONDON SW6 1SP

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 16 BEDFORD STREET LONDON WC2E 9HF

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 09/09/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 £ NC 1000/10000 09/09/99

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED WB CO (1195) LTD CERTIFICATE ISSUED ON 24/08/99

View Document

27/07/9927 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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