COURAGEOUS SUCCESS HOLDINGS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

03/10/233 October 2023 Change of details for Mr Jerome Villani as a person with significant control on 2023-08-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

03/10/233 October 2023 Change of details for Mrs Elizabeth Villani as a person with significant control on 2023-08-29

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

09/11/229 November 2022 Registered office address changed from C/O Hcb Accountants Llp 29 Wood Street Stratford-upon-Avon CV37 6JG England to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 2022-11-09

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Sub-division of shares on 2022-09-23

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/08/2028 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME VILLANI

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O HATCH PARTNERSHIP LLP 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED COURAGEOUS SUCCESS HOLDING LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

19/11/1319 November 2013 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

08/11/138 November 2013 CHANGE OF NAME 05/11/2013

View Document

08/11/138 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 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