CS BIDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/11/232 November 2023 Appointment of Mr. Thomas Raymond Speller as a director on 2023-10-31

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Hyejin Yoon as a director on 2023-01-01

View Document

15/11/2215 November 2022 Termination of appointment of Yongliu He as a director on 2022-11-10

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 30 NORTH COLONNADE LONDON E14 5GN ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM DUKE HOUSE, 32-38 DUKES PLACE LONDON EC3A 7LP

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR THEODORE NIEDERMAYER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR. DAVID LAWRENCE SAMUEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 ADOPT ARTICLES 08/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR THEODORE EDWARD NIEDERMAYER

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR JONATHAN PROSSER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CIASULLO

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANHOY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PETER ANTHONY EVANS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/05/1822 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GOODCHILD

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

20/07/1620 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MINAXI KESRA

View Document

05/06/155 June 2015 DIRECTOR APPOINTED SARAH GOODCHILD

View Document

28/05/1528 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 23866105.00

View Document

28/05/1528 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

28/05/1528 May 2015 ADOPT ARTICLES 08/05/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

15/04/1515 April 2015 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