A4 CSD LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Current accounting period shortened from 2026-06-30 to 2026-03-31 |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
07/03/257 March 2025 | Micro company accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Notification of Jozef Berkhout as a person with significant control on 2024-02-26 |
15/08/2415 August 2024 | Cessation of Noor Bajung as a person with significant control on 2024-02-26 |
15/08/2415 August 2024 | Confirmation statement made on 2024-06-06 with updates |
13/08/2413 August 2024 | Registered office address changed from 7 Wilson Business Park Manchester M40 8WN United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2024-08-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
26/02/2426 February 2024 | Termination of appointment of Noor Bajung as a director on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mr Jozef Nicolaas Berkhout as a director on 2024-02-26 |
21/08/2321 August 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
29/12/1929 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 7 WILSON BUSINESS PARK MANCHESTER M40 8WN UNITED KINGDOM |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM INITIAL BUSINESS CENTRE WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN ENGLAND |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM PO BOX DEFAULT 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 7 MONSALL ROAD MANCHESTER M40 8WN ENGLAND |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 7 WILSON BUSINESS PARK MANCHESTER M40 8WN ENGLAND |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1813 June 2018 | 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