CUSDIN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/10/1928 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM THE PLOUGH STORE NEWHOUSE FARM BUSINESS CENTRE EDSTONE HENLEY IN ARDEN B95 6DL |
| 09/08/189 August 2018 | Registered office address changed from , the Plough Store Newhouse Farm Business Centre, Edstone, Henley in Arden, B95 6DL to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 2018-08-09 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL LEONARD CUSDIN / 04/08/2016 |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL LEONARD CUSDIN |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 02/06/172 June 2017 | Registered office address changed from , 11 Parsonage Close, Bishops Tachbrook, CV33 9SD, United Kingdom to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 2017-06-02 |
| 02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 11 PARSONAGE CLOSE BISHOPS TACHBROOK CV33 9SD UNITED KINGDOM |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 2017-05-31 |
| 31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEONARD CUSDIN / 30/05/2017 |
| 30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / NEIL CUSDIN / 30/05/2017 |
| 18/08/1618 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101657560002 |
| 18/08/1618 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101657560003 |
| 18/08/1618 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101657560001 |
| 06/05/166 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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