CSM DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF United Kingdom to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-10-22

View Document

28/07/2528 July 2025 Registration of charge 162930490002, created on 2025-07-21

View Document

23/07/2523 July 2025 Registration of charge 162930490001, created on 2025-07-21

View Document

04/06/254 June 2025 Registered office address changed from 4 Baird Road Enfield Middlesex EN1 1SJ to Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF on 2025-06-04

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

17/04/2517 April 2025 Director's details changed for Dr Chellathurai Thiruchelvam on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Dr Chellathurai Thiruchelvam on 2025-04-16

View Document

08/04/258 April 2025 Termination of appointment of Omar Sheik Farid as a director on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Mandeep Singh as a director on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Gurjant Singh as a director on 2025-04-08

View Document

02/04/252 April 2025 Termination of appointment of Mandeep Singh as a secretary on 2025-03-05

View Document

02/04/252 April 2025 Termination of appointment of Gurjant Singh as a secretary on 2025-03-05

View Document

02/04/252 April 2025 Change of details for Chellathurai Thiruchelvam as a person with significant control on 2025-03-05

View Document

02/04/252 April 2025 Cessation of Kaher Miah as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Termination of appointment of Chellathurai Thiruchelvam as a secretary on 2025-03-05

View Document

27/03/2527 March 2025 Registered office address changed from 131 Clayhall Avenue Ilford Essex IG5 0PN United Kingdom to 4 Baird Road Enfield Middlesex EN1 1SJ on 2025-03-27

View Document

25/03/2525 March 2025 Termination of appointment of Ubayd Islam as a director on 2025-03-23

View Document

25/03/2525 March 2025 Termination of appointment of Ubayd Islam as a secretary on 2025-03-23

View Document

25/03/2525 March 2025 Termination of appointment of Omar Sheik Farid as a secretary on 2025-03-23

View Document

25/03/2525 March 2025 Notification of Kaher Miah as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

05/03/255 March 2025 Incorporation

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