CSE25 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

25/09/2325 September 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

11/07/2311 July 2023 Termination of appointment of Tony Kilduff as a director on 2023-05-24

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

15/06/2115 June 2021 Registration of charge 113546200001, created on 2021-05-25

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 1 FORE ST AVENUE BARBICAN LONDON EC2Y 9DT ENGLAND

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KILDUFF / 14/01/2020

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KILDUFF / 27/11/2019

View Document

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

View Accounts

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 42 REDCHURCH STREET LONDON E2 7DP ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KILDUFF / 06/11/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

24/05/1824 May 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

10/05/1810 May 2018 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