CSSG LTD
Company Documents
Date | Description |
---|---|
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/03/209 March 2020 | APPLICATION FOR STRIKING-OFF |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
03/01/203 January 2020 | PREVEXT FROM 30/06/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRASEKAR GOOTY |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 81 BELLEGROVE ROAD WELLING KENT DA16 3PG |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / SWATHI KOLLURU / 22/06/2015 |
07/07/167 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 7 LYMINGTON DRIVE LONGFORD COVENTRY CV6 6TA ENGLAND |
10/09/1310 September 2013 | SECRETARY APPOINTED SWATHI KOLLURU |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 28A BERKELEY CLOSE NELSON LANCASHIRE BB9 0XA ENGLAND |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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