CS JOINERY STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from Unit J Birch House Birch Walk Erith DA8 1QX England to 140 Mottisfont Road London SE2 9LW on 2025-06-23

View Document

10/06/2510 June 2025 Termination of appointment of Sebastian Stanislaw Buczek as a director on 2025-06-09

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

01/11/231 November 2023 Director's details changed for Cristian Mihailescu on 2023-10-06

View Document

01/11/231 November 2023 Change of details for Cristian Mihailescu as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Registered office address changed from Park View Knee Hill London SE2 0YR England to Unit J Birch House Birch Walk Erith DA8 1QX on 2023-10-09

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

27/09/2327 September 2023 Change of details for Cristian Mihailescu as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Sebastian Stanislaw Buczek as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Ms Sebastian Stanislaw Buczek as a director on 2023-09-27

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Registered office address changed from Micawber House Knee Hill London SE2 0YR England to Park View Knee Hill London SE2 0YR on 2022-11-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

16/12/2116 December 2021 Director's details changed for Cristian Mihailescu on 2021-12-01

View Document

16/12/2116 December 2021 Registered office address changed from Park View Knee Hill London SE2 0YR England to Micawber House Knee Hill London SE2 0YR on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Cristian Mihailescu on 2021-12-01

View Document

24/11/2124 November 2021 Change of details for Cristian Mihailescu as a person with significant control on 2021-11-01

View Document

24/11/2124 November 2021 Registered office address changed from 6 st. Augustine Road Grays Essex RM16 4NU United Kingdom to Park View Knee Hill London SE2 0YR on 2021-11-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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