CSL 2020 LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-01-17 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/05/209 May 2020 DISS40 (DISS40(SOAD))

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM RIVERWIDE HOUSE 6 MASON'S YARD LONDON SW1Y 6BU

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MEADOWS

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR KEVIN DOUGLAS LAKE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FYFE

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR KEVIN DOUGLAS LAKE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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