CSUK HOLDINGS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Previous accounting period extended from 2024-05-30 to 2024-11-29

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-14 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Nathan Roach as a person with significant control on 2023-05-01

View Document

14/07/2314 July 2023 Director's details changed for Mr Nathan Roach on 2023-05-01

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/05/2310 May 2023 Registered office address changed from Unit 13a Wimborne Industrial Estate Mill Lane Wimborne Dorset BH21 1LN United Kingdom to Unit 3 Ingworth Road Poole BH12 1JY on 2023-05-10

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROACH / 05/07/2019

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR NATHAN ROACH / 05/07/2019

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 13A MILL LANE WIMBORNE DORSET BH21 1LN ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

16/12/1916 December 2019 COMPANY NAME CHANGED ROACH HOLDINGS LTD CERTIFICATE ISSUED ON 16/12/19

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED NATHAN ROACH HOLDINGS LTD CERTIFICATE ISSUED ON 17/06/19

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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